Advanced company searchLink opens in new window

EMEDIT LIMITED

Company number 03982590

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)
16 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
01 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
Statement of capital on 2013-05-01
  • GBP 1,656,427
21 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
23 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
26 Jan 2012 AD01 Registered office address changed from Mikasa House Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 26 January 2012
26 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
03 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
03 May 2011 CH01 Director's details changed for Adam Black on 28 April 2011
03 May 2011 CH01 Director's details changed for Stuart William Sharp on 28 April 2011
03 May 2011 CH03 Secretary's details changed for Adam Black on 28 April 2011
26 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
25 Jun 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
05 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
28 Apr 2009 363a Return made up to 28/04/09; full list of members
25 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
29 Apr 2008 363a Return made up to 28/04/08; full list of members
26 Feb 2008 AA Total exemption small company accounts made up to 31 May 2007
23 May 2007 363a Return made up to 28/04/07; full list of members
27 Apr 2007 288b Director resigned
05 Apr 2007 AA Total exemption small company accounts made up to 31 May 2006
19 Jul 2006 288b Director resigned
21 Jun 2006 363s Return made up to 28/04/06; full list of members
25 Jan 2006 395 Particulars of mortgage/charge
17 Nov 2005 88(2)R Ad 26/10/05--------- £ si 1651544@1=1651544 £ ic 4883/1656427