Advanced company searchLink opens in new window

EDIBLE KINGDOM LTD

Company number 11525281

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-20
  • GBP 100