Advanced company searchLink opens in new window

EDITPROOF LTD

Company number 05571834

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2020 PSC01 Notification of Nicholas Ashley Sanders as a person with significant control on 6 April 2016
03 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2015 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
13 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2014 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
Statement of capital on 2012-10-30
  • GBP 1
31 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
09 May 2012 AD01 Registered office address changed from Clifton Mill Pickup Street Accrington Lancashire BB5 0EY United Kingdom on 9 May 2012
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
08 Aug 2011 AA Total exemption small company accounts made up to 31 March 2010
20 Oct 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
20 Oct 2010 CH01 Director's details changed for Mr Nicholas Ashley Sanders on 30 July 2010
02 Aug 2010 AD01 Registered office address changed from Unit 11 275 Deansgate Manchester M3 4EL on 2 August 2010