- Company Overview for EDGE AVIATION LTD (11147723)
- Filing history for EDGE AVIATION LTD (11147723)
- People for EDGE AVIATION LTD (11147723)
- More for EDGE AVIATION LTD (11147723)
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) |
---|---|---|---|
11 Feb 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
18 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
15 Sep 2021 | AA | Micro company accounts made up to 31 January 2021 | |
21 Apr 2021 | TM01 | Termination of appointment of John Gerald Tickner as a director on 16 April 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
09 Sep 2020 | AA | Micro company accounts made up to 31 January 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with updates | |
01 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
27 May 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Whitesrow Associates Ltd 116 Efflinch Lane Barton Under Needwood Burton-on-Trent DE13 8EX on 27 May 2019 | |
27 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 21 January 2019
|
|
27 Jan 2019 | AP03 | Appointment of Mrs Frances Nina Tickner as a secretary on 21 January 2019 | |
27 Jan 2019 | AP01 | Appointment of Mrs Frances Nina Tickner as a director on 21 January 2019 | |
27 Jan 2019 | AP01 | Appointment of Mr David William Duncan as a director on 21 January 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with updates | |
25 Jan 2019 | PSC07 | Cessation of Frances Nina Tickner as a person with significant control on 24 May 2018 | |
25 Jan 2019 | PSC01 | Notification of John Gerald Tickner as a person with significant control on 24 May 2018 | |
18 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 24 May 2018
|
|
27 Jun 2018 | SH06 |
Cancellation of shares. Statement of capital on 21 June 2018
|
|
12 Jun 2018 | TM01 | Termination of appointment of Frances Nina Tickner as a director on 6 June 2018 | |
12 Jun 2018 | AP01 | Appointment of John Gerald Tickner as a director on 30 May 2018 |