Advanced company searchLink opens in new window

EDPERK LTD

Company number 10801664

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 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
26 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2021 DS01 Application to strike the company off the register
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
12 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
03 Aug 2020 AD01 Registered office address changed from 02 Universal Square Devonshire Street Manchester M12 6JH England to Suite 3.3 02 Universal Square Devonshire Street North Manchester M12 6JH on 3 August 2020
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with updates
26 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-22
15 May 2020 CH01 Director's details changed for Mrs Iffat Naseem on 15 May 2020
15 May 2020 PSC01 Notification of Iffat Naseem as a person with significant control on 15 May 2020
15 May 2020 PSC07 Cessation of Iffat Naseem as a person with significant control on 15 May 2020
15 May 2020 PSC07 Cessation of Iffat Naseem as a person with significant control on 15 May 2020
15 May 2020 PSC01 Notification of Iffat Naseem as a person with significant control on 15 May 2020
15 May 2020 AP01 Appointment of Mrs Iffat Naseem as a director on 15 May 2020
15 May 2020 TM01 Termination of appointment of Iffat Naseem as a director on 15 May 2020
15 May 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 02 Universal Square Devonshire Street Manchester M12 6JH on 15 May 2020
15 May 2020 PSC01 Notification of Iffat Naseem as a person with significant control on 15 May 2020
15 May 2020 AP01 Appointment of Mrs Iffat Naseem as a director on 15 May 2020
15 May 2020 PSC07 Cessation of Nominee Solutions Limited as a person with significant control on 15 May 2020
15 May 2020 TM01 Termination of appointment of Mladen Blaga as a director on 15 May 2020
10 Feb 2020 TM01 Termination of appointment of Samantha Coetzer as a director on 10 February 2020
10 Feb 2020 AP01 Appointment of Mr Mladen Blaga as a director on 10 February 2020
18 Oct 2019 AA Accounts for a dormant company made up to 30 June 2019
06 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates