- Company Overview for EDGE SAFETY LIMITED (10026721)
- Filing history for EDGE SAFETY LIMITED (10026721)
- People for EDGE SAFETY LIMITED (10026721)
- More for EDGE SAFETY LIMITED (10026721)
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) |
---|---|---|---|
19 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jul 2021 | DS01 | Application to strike the company off the register | |
13 Jul 2021 | TM01 | Termination of appointment of Neil Anthony Smith as a director on 25 February 2021 | |
13 Jul 2021 | TM01 | Termination of appointment of Iain James Simpson as a director on 25 February 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
08 Jul 2021 | PSC01 | Notification of Nicholas Phelan as a person with significant control on 1 July 2020 | |
08 Jul 2021 | PSC01 | Notification of Lee Michael Simmonite as a person with significant control on 1 July 2020 | |
08 Jul 2021 | PSC07 | Cessation of Iain James Simpson as a person with significant control on 1 July 2020 | |
30 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2020 | AA | Micro company accounts made up to 30 June 2019 | |
23 Mar 2020 | CH01 | Director's details changed for Mr Iain James Simpson on 10 March 2020 | |
23 Mar 2020 | CH01 | Director's details changed for Mr Neil Anthony Smith on 10 March 2020 | |
23 Mar 2020 | CH01 | Director's details changed for Mr Lee Michael Simmonite on 10 March 2020 | |
23 Mar 2020 | CH01 | Director's details changed for Mr Nicholas Phelan on 10 March 2020 | |
10 Mar 2020 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH United Kingdom to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 10 March 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
28 Oct 2019 | CH01 | Director's details changed for Mr Nicholas Phelan on 21 October 2019 | |
04 Apr 2019 | CH01 | Director's details changed for Mr Neil Anthony Smith on 19 March 2019 | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
07 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
20 Mar 2018 | CH01 | Director's details changed for Mr Neil Anthony Smith on 15 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with updates |