Advanced company searchLink opens in new window

EDGE EAST LIMITED

Company number 04513296

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)
12 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2013 AD01 Registered office address changed from Suffolk House 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW England on 5 November 2013
23 May 2013 AA Total exemption small company accounts made up to 31 August 2012
19 Mar 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
19 Mar 2013 SH01 Statement of capital following an allotment of shares on 25 February 2013
  • GBP 100
17 Dec 2012 AD01 Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 17 December 2012
16 Aug 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
08 Dec 2011 AA Total exemption small company accounts made up to 31 August 2011
16 Aug 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 31 August 2010
16 Aug 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
16 Aug 2010 CH01 Director's details changed for Simon Smith on 5 October 2009
14 May 2010 AA Total exemption small company accounts made up to 31 August 2009
09 Nov 2009 AD01 Registered office address changed from 20 Acer Road Rendlesham Woodbridge Suffolk IP12 2GA on 9 November 2009
09 Nov 2009 TM02 Termination of appointment of Keith Hannah as a secretary
30 Oct 2009 AR01 Annual return made up to 16 August 2009 with full list of shareholders
30 Apr 2009 395 Particulars of a mortgage or charge / charge no: 2
16 Feb 2009 363a Return made up to 16/08/08; full list of members
21 Dec 2008 288c Secretary's change of particulars / keith hannah / 23/06/2008