- Company Overview for EDGELINE GROUP LIMITED (10589298)
- Filing history for EDGELINE GROUP LIMITED (10589298)
- People for EDGELINE GROUP LIMITED (10589298)
- Insolvency for EDGELINE GROUP LIMITED (10589298)
- More for EDGELINE GROUP LIMITED (10589298)
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) |
---|---|---|---|
25 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 April 2023 | |
12 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 April 2022 | |
19 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 April 2021 | |
01 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 April 2020 | |
22 May 2019 | AD01 | Registered office address changed from Jubilee House 3rd Avenue Marlow Buckinghamshire SL7 1EY England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 22 May 2019 | |
21 May 2019 | LIQ02 | Statement of affairs | |
21 May 2019 | 600 | Appointment of a voluntary liquidator | |
21 May 2019 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
16 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2018 | AD01 | Registered office address changed from Oakridge House Wellington Road High Wycombe Buckinghamshire HP12 3PR England to Jubilee House 3rd Avenue Marlow Buckinghamshire SL7 1EY on 12 December 2018 | |
06 Jul 2018 | TM02 | Termination of appointment of Stacey Fuller as a secretary on 1 July 2018 | |
18 Jun 2018 | AA01 | Current accounting period extended from 31 January 2018 to 30 June 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 29 January 2018 with updates | |
02 Mar 2018 | PSC01 | Notification of Paul Fuller as a person with significant control on 6 December 2017 | |
02 Mar 2018 | PSC01 | Notification of Mark Sipe as a person with significant control on 6 December 2017 | |
02 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 2 March 2018 | |
23 Feb 2018 | TM01 | Termination of appointment of Kewal Krishan Gupta as a director on 6 December 2017 | |
14 Feb 2018 | AD01 | Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to Oakridge House Wellington Road High Wycombe Buckinghamshire HP12 3PR on 14 February 2018 | |
10 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 6 December 2017
|
|
10 Jan 2018 | AP03 | Appointment of Ms Stacey Fuller as a secretary on 6 December 2017 | |
10 Jan 2018 | AP01 | Appointment of Mr Kewal Krishan Gupta as a director on 6 December 2017 |