- Company Overview for EDIBLE KINGDOM LTD (11525281)
- Filing history for EDIBLE KINGDOM LTD (11525281)
- People for EDIBLE KINGDOM LTD (11525281)
- More for EDIBLE KINGDOM LTD (11525281)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2022 | DS01 | Application to strike the company off the register | |
23 Sep 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
09 Sep 2022 | AA | Micro company accounts made up to 31 August 2022 | |
25 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
21 Jan 2022 | AP01 | Appointment of Ms Bethan Sarah Hall as a director on 21 January 2022 | |
21 Jan 2022 | AD01 | Registered office address changed from 1a Somerset Road Walmer Deal CT14 7TD England to 73 Churchfield Way 73 Churchfield Way Wye Kent TN25 5ET on 21 January 2022 | |
21 Jan 2022 | PSC07 | Cessation of Joseph Peter John Burman as a person with significant control on 21 January 2022 | |
21 Jan 2022 | TM01 | Termination of appointment of Joseph Peter John Burman as a director on 21 January 2022 | |
31 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
31 Aug 2021 | PSC01 | Notification of Rebecca Alves as a person with significant control on 21 January 2021 | |
05 Mar 2021 | AA | Micro company accounts made up to 31 August 2020 | |
21 Jan 2021 | AP01 | Appointment of Mrs Rebecca Ruth Alves as a director on 1 January 2021 | |
12 Jan 2021 | TM01 | Termination of appointment of Philipp Grunewald as a director on 31 December 2020 | |
12 Jan 2021 | PSC07 | Cessation of Philipp Grunewald as a person with significant control on 31 December 2020 | |
02 Dec 2020 | AD01 | Registered office address changed from 76 Upper Bridge Street Wye Ashford TN25 5AN United Kingdom to 1a Somerset Road Walmer Deal CT14 7TD on 2 December 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
11 Jun 2020 | TM01 | Termination of appointment of Ian Richardson as a director on 11 June 2020 | |
27 Feb 2020 | AA | Micro company accounts made up to 31 August 2019 | |
17 Dec 2019 | AP01 | Appointment of Mr Ian Richardson as a director on 17 December 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
20 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-20
|