Advanced company searchLink opens in new window

EDWARD ST. RETAIL LTD

Company number 09711229

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
05 Sep 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
25 Sep 2017 PSC01 Notification of Jan Horvath as a person with significant control on 1 March 2017
22 Sep 2017 CS01 Confirmation statement made on 29 July 2017 with updates
22 Sep 2017 PSC07 Cessation of Sitara Wajid as a person with significant control on 1 March 2017
28 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
18 Apr 2017 TM01 Termination of appointment of Sitara Wajid as a director on 1 April 2017
28 Feb 2017 AP01 Appointment of Mr Jan Horvath as a director on 20 February 2017
27 Feb 2017 AD01 Registered office address changed from 22 Corporation Street Dewsbury WF13 1QG England to Medina Diary Mill Street East Dewsbury WF12 9AQ on 27 February 2017
03 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2016 CS01 Confirmation statement made on 29 July 2016 with updates
15 Nov 2016 AP01 Appointment of Mrs Sitara Wajid as a director on 14 November 2016
15 Nov 2016 TM01 Termination of appointment of Wajid Hussain as a director on 14 November 2016
29 Oct 2016 AD01 Registered office address changed from 13 King Edward Street Hull East Riding HU1 3RL United Kingdom to 22 Corporation Street Dewsbury WF13 1QG on 29 October 2016
25 Oct 2016 AP01 Appointment of Mr Wajid Hussain as a director on 1 January 2016
25 Oct 2016 TM01 Termination of appointment of Tayb Tahir as a director on 1 January 2016
18 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-07-30
  • GBP 1,000