- Company Overview for EDSPIRE LIMITED (08910774)
- Filing history for EDSPIRE LIMITED (08910774)
- People for EDSPIRE LIMITED (08910774)
- More for EDSPIRE LIMITED (08910774)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2016 | DS01 | Application to strike the company off the register | |
11 Oct 2016 | AAMD | Amended total exemption small company accounts made up to 29 February 2016 | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
21 Mar 2016 | CH01 | Director's details changed for Mr James Alexander Hunter Moodie on 21 March 2016 | |
21 Mar 2016 | CH03 | Secretary's details changed for Mr James Alexander Hunter Moodie on 17 March 2016 | |
21 Mar 2016 | CH01 | Director's details changed for Mr James Alexander Hunter Moodie on 17 March 2016 | |
25 Aug 2015 | AD01 | Registered office address changed from Ewert House Ewert Place Summertown Oxford Oxfordshire OX2 7SG to C/O Isis Software Incubator Buxton Court 3 West Way Oxford OX2 0SZ on 25 August 2015 | |
09 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
11 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Mar 2015 | CH01 | Director's details changed for Mr James Alexander Hunter Moodie on 5 February 2015 | |
11 Mar 2015 | CH03 | Secretary's details changed for Mr James Alexander Hunter Moodie on 5 February 2015 | |
02 Jun 2014 | SH02 |
Sub-division of shares on 31 March 2014
|
|
17 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
16 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2014 | AD01 | Registered office address changed from Ewert House Ewert Place Summerdown Oxford Oxfordshire OX2 7SG United Kingdom on 26 February 2014 | |
25 Feb 2014 | NEWINC |
Incorporation
|