- Company Overview for EDWARDS OPTICS LIMITED (04488775)
- Filing history for EDWARDS OPTICS LIMITED (04488775)
- People for EDWARDS OPTICS LIMITED (04488775)
- More for EDWARDS OPTICS LIMITED (04488775)
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) |
---|---|---|---|
27 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2024 | DS01 | Application to strike the company off the register | |
30 Jul 2024 | PSC04 | Change of details for David Edwards as a person with significant control on 29 July 2024 | |
29 Jul 2024 | CH01 | Director's details changed for David Edwards on 29 July 2024 | |
04 Jul 2024 | CS01 | Confirmation statement made on 3 July 2024 with updates | |
11 Jun 2024 | AA | Micro company accounts made up to 5 April 2024 | |
09 Feb 2024 | PSC04 | Change of details for David Edwards as a person with significant control on 25 October 2023 | |
09 Feb 2024 | PSC04 | Change of details for David Edwards as a person with significant control on 25 October 2023 | |
08 Feb 2024 | CH01 | Director's details changed for David Edwards on 25 October 2023 | |
30 Oct 2023 | TM02 | Termination of appointment of Melvin Vernon Aarons as a secretary on 30 October 2023 | |
25 Oct 2023 | CH01 | Director's details changed for David Edwards on 25 October 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
27 Jun 2023 | AA | Micro company accounts made up to 5 April 2023 | |
17 Aug 2022 | PSC07 | Cessation of David Edwards as a person with significant control on 4 July 2016 | |
10 Aug 2022 | PSC04 | Change of details for David Edwards as a person with significant control on 9 August 2022 | |
09 Aug 2022 | CH03 | Secretary's details changed for Melvin Vernon Aarons on 9 August 2022 | |
09 Aug 2022 | CH01 | Director's details changed for David Edwards on 9 August 2022 | |
29 Jul 2022 | AA | Micro company accounts made up to 5 April 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with no updates | |
17 Mar 2022 | AD01 | Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 17 March 2022 | |
01 Mar 2022 | AD01 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 1 March 2022 | |
05 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
17 Jun 2021 | AA | Micro company accounts made up to 5 April 2021 | |
03 Sep 2020 | AA | Micro company accounts made up to 5 April 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates |