Advanced company searchLink opens in new window

EDE UK LIMITED

Company number 06639042

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)
11 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2012 SOAS(A) Voluntary strike-off action has been suspended
22 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2011 DS01 Application to strike the company off the register
11 Oct 2011 AD01 Registered office address changed from Cta Business Centre 132 Ebury Street London SW1W 9QQ on 11 October 2011
13 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
Statement of capital on 2011-07-13
  • GBP 2
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
03 Sep 2010 AA Total exemption small company accounts made up to 31 July 2009
21 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2010 CH01 Director's details changed for Mr Francesco Valsecchi on 1 January 2010
20 Jul 2010 CH01 Director's details changed for Mr Massimiliano Zanetti on 1 January 2010
20 Jul 2010 CH04 Secretary's details changed for Curzon Secretaries Limited on 1 January 2010
20 Jul 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
06 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2009 363a Return made up to 07/07/09; full list of members
11 Aug 2009 288c Secretary's Change of Particulars / curzon secretaries LIMITED / 30/09/2008 / HouseName/Number was: 47, now: 132; Street was: blissett street, now: ebury street; Area was: greenwich, now: ; Post Code was: SE10 8UP, now: SW1W 9QQ; Country was: , now: united kingdom
05 Dec 2008 288a Director appointed mr massimiliano zanetti
05 Dec 2008 288a Director appointed mr francesco valsecchi
05 Dec 2008 288b Appointment Terminated Director curzon registrars LIMITED
10 Oct 2008 88(2) Ad 01/08/08 gbp si 1@1=1 gbp ic 2/3
09 Oct 2008 287 Registered office changed on 09/10/2008 from cta business centre 17 bentinck street london W1U 2ES
07 Jul 2008 NEWINC Incorporation