- Company Overview for EDIGITAL PROPERTIES LTD (08426963)
- Filing history for EDIGITAL PROPERTIES LTD (08426963)
- People for EDIGITAL PROPERTIES LTD (08426963)
- More for EDIGITAL PROPERTIES LTD (08426963)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Apr 2015 | DS01 | Application to strike the company off the register | |
28 Oct 2014 | CH01 | Director's details changed for Mrs Leela Emechebe on 4 September 2014 | |
28 Oct 2014 | CH01 | Director's details changed for Mr Chinedu Ken Emechebe on 4 September 2014 | |
28 Oct 2014 | CH03 | Secretary's details changed for Leelabari Emechebe on 4 September 2014 | |
28 Oct 2014 | AD01 | Registered office address changed from 18 Church Street Ashton-Under-Lyne OL6 6XE to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 28 October 2014 | |
10 Oct 2014 | CH01 | Director's details changed for Mrs Leelabari Emechebe on 29 August 2014 | |
10 Oct 2014 | CH01 | Director's details changed for Mr Chinedu Ken Emechebe on 29 August 2014 | |
10 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
07 Mar 2013 | AP01 | Appointment of Mrs Leelabari Emechebe as a director | |
04 Mar 2013 | NEWINC |
Incorporation
|