- Company Overview for EDGE SYSTEMS GROUP LIMITED (09838648)
- Filing history for EDGE SYSTEMS GROUP LIMITED (09838648)
- People for EDGE SYSTEMS GROUP LIMITED (09838648)
- More for EDGE SYSTEMS GROUP LIMITED (09838648)
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 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2019 | DS01 | Application to strike the company off the register | |
22 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
17 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
10 Sep 2018 | CH01 | Director's details changed for Mr Joseph Daniels on 10 September 2018 | |
10 Sep 2018 | PSC04 | Change of details for Mr Joseph Daniels as a person with significant control on 10 September 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
25 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
01 Jun 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
01 Jun 2017 | AD01 | Registered office address changed from Unit 7, Pappus House Tollgate West Stanway Colchester CO3 8AQ England to 28 Cross Cottages Cooks Hill Boxted Colchester CO4 5SR on 1 June 2017 | |
16 Oct 2016 | TM01 | Termination of appointment of William James Bellamy as a director on 10 October 2016 | |
16 Jun 2016 | AD01 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH England to Unit 7, Pappus House Tollgate West Stanway Colchester CO3 8AQ on 16 June 2016 | |
09 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
16 Mar 2016 | AA01 | Current accounting period extended from 31 October 2016 to 31 December 2016 | |
19 Feb 2016 | AP01 | Appointment of Mr William James Bellamy as a director on 1 February 2016 | |
30 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 30 November 2015
|
|
23 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-23
|