Advanced company searchLink opens in new window

EDGE LETTINGS LTD

Company number 10876217

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)
14 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2023 DS01 Application to strike the company off the register
21 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
12 Jun 2023 AA Accounts for a dormant company made up to 31 July 2022
13 Sep 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
13 Jun 2022 AA Micro company accounts made up to 31 July 2021
01 Sep 2021 CS01 Confirmation statement made on 19 July 2021 with updates
28 Apr 2021 AA Micro company accounts made up to 31 July 2020
18 Nov 2020 CS01 Confirmation statement made on 19 July 2020 with updates
13 May 2020 AA Micro company accounts made up to 31 July 2019
10 Sep 2019 CS01 Confirmation statement made on 19 July 2019 with updates
22 Mar 2019 AA Micro company accounts made up to 31 July 2018
27 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with updates
27 Jul 2018 CH01 Director's details changed for Miss Rebecca Louise Parkin on 29 May 2018
27 Jul 2018 CH01 Director's details changed for Miss Rebecca Louise Parkin on 26 June 2018
27 Jul 2018 PSC04 Change of details for Miss Rebecca Louise Parkin as a person with significant control on 29 May 2018
27 Jul 2018 AD01 Registered office address changed from Farm House Pipe Ridware Rugeley WS15 3QL United Kingdom to Vincent Court Hubert Street Aston Lock Birmingham West Midlands B6 4BA on 27 July 2018
20 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-07-20
  • GBP 1