- Company Overview for EDG INTERACTIVE LIMITED (08885522)
- Filing history for EDG INTERACTIVE LIMITED (08885522)
- People for EDG INTERACTIVE LIMITED (08885522)
- More for EDG INTERACTIVE LIMITED (08885522)
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) |
---|---|---|---|
10 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2018 | DS01 | Application to strike the company off the register | |
17 Dec 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
31 Oct 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
11 Feb 2016 | AD01 | Registered office address changed from Ten Lovat Lane 10-13 Lovat Lane London EC3R 8DN to 117 Vesta House 4 Liberty Bridge Road London E20 1GT on 11 February 2016 | |
05 Oct 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
19 Feb 2015 | TM01 | Termination of appointment of Ryan Kenneth Farquharson as a director on 18 February 2015 | |
19 Feb 2015 | TM01 | Termination of appointment of Edwin Philip Alfred Manning as a director on 18 February 2015 | |
28 Aug 2014 | TM01 | Termination of appointment of Jasmine Kaur Eilfield as a director on 27 August 2014 | |
28 May 2014 | AD01 | Registered office address changed from 37 Camden High Street London NW1 7JE United Kingdom on 28 May 2014 | |
11 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-11
|