Advanced company searchLink opens in new window

EDWARDIAN GUILDFORD MANAGEMENT LTD

Company number 02937959

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)
05 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2018 DS01 Application to strike the company off the register
04 Jul 2017 PSC02 Notification of Edwardian Group Limited as a person with significant control on 6 April 2016
03 Jul 2017 CS01 Confirmation statement made on 10 June 2017 with updates
09 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
17 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
09 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
02 Jul 2014 AA Full accounts made up to 31 December 2013
23 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
18 Jul 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
18 Jul 2013 AD02 Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom
02 Jul 2013 AA Full accounts made up to 31 December 2012
22 Jun 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
08 Jun 2012 AA Full accounts made up to 31 December 2011
27 Jun 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
13 Jun 2011 AA Full accounts made up to 31 December 2010
26 Jul 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
26 Jul 2010 AD03 Register(s) moved to registered inspection location
26 Jul 2010 AD02 Register inspection address has been changed
24 Jul 2010 CH01 Director's details changed for Mr John Robert Morley on 10 June 2010
24 Jul 2010 CH03 Secretary's details changed for Mr Vijay Wason on 10 June 2010
21 Jun 2010 AA Accounts made up to 31 December 2009