- Company Overview for EDIT RESIDENTIAL (ST ALBANS) LTD (09400393)
- Filing history for EDIT RESIDENTIAL (ST ALBANS) LTD (09400393)
- People for EDIT RESIDENTIAL (ST ALBANS) LTD (09400393)
- Charges for EDIT RESIDENTIAL (ST ALBANS) LTD (09400393)
- More for EDIT RESIDENTIAL (ST ALBANS) LTD (09400393)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2020 | DS01 | Application to strike the company off the register | |
24 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
20 Feb 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
20 Feb 2019 | PSC05 | Change of details for Edit Residential Ltd as a person with significant control on 20 February 2019 | |
03 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
07 Feb 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
10 Nov 2017 | AD01 | Registered office address changed from 26C First Floor George Street St. Albans Hertfordshire AL3 4PQ England to 26C First Floor George Street St. Albans AL3 4ES on 10 November 2017 | |
06 Oct 2017 | AD01 | Registered office address changed from Suite 14 Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ to 26C First Floor George Street St. Albans Hertfordshire AL3 4PQ on 6 October 2017 | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
10 Mar 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
14 Jul 2016 | MR01 |
Registration of a charge
|
|
08 Jul 2016 | MR01 | Registration of charge 094003930001, created on 6 July 2016 | |
08 Jul 2016 | MR01 | Registration of charge 094003930002, created on 6 July 2016 | |
08 Jul 2016 | MR01 | Registration of charge 094003930003, created on 6 July 2016 | |
30 Jun 2016 | AP01 | Appointment of Mr Jamie Thomas Aherne as a director on 30 June 2016 | |
18 May 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
15 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 31 October 2015 | |
22 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
21 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-21
|