Advanced company searchLink opens in new window

EDGELINE GROUP LIMITED

Company number 10589298

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-29
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
  • GBP 1
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