- Company Overview for EDGECREST MANAGEMENT SERVICES UK LIMITED (08757984)
- Filing history for EDGECREST MANAGEMENT SERVICES UK LIMITED (08757984)
- People for EDGECREST MANAGEMENT SERVICES UK LIMITED (08757984)
- More for EDGECREST MANAGEMENT SERVICES UK LIMITED (08757984)
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) |
---|---|---|---|
22 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2016 | DS01 | Application to strike the company off the register | |
12 Jan 2016 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
28 Aug 2015 | TM01 | Termination of appointment of Thomas William Bennetts Briant as a director on 24 August 2015 | |
02 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jan 2015 | AP01 | Appointment of Mr Samuel Brian Eric Hardy as a director on 9 January 2015 | |
12 Jan 2015 | AP01 | Appointment of Mr Thomas William Bennetts Briant as a director on 9 January 2015 | |
09 Jan 2015 | TM01 | Termination of appointment of Keith Raymond Harris as a director on 9 January 2015 | |
26 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
27 Oct 2014 | AA01 | Current accounting period extended from 30 November 2014 to 31 December 2014 | |
28 Feb 2014 | AD01 | Registered office address changed from C/O Daniel Vickerman 19 Schubert Road London SW15 2QT England on 28 February 2014 | |
17 Dec 2013 | AD01 | Registered office address changed from St Albans House 57/59 Haymarket 4Th Floor London SW1Y 4QX United Kingdom on 17 December 2013 | |
01 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-01
|