- Company Overview for EDK UK LIMITED (06705421)
- Filing history for EDK UK LIMITED (06705421)
- People for EDK UK LIMITED (06705421)
- More for EDK UK LIMITED (06705421)
| 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 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 12 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 01 Dec 2017 | DS01 | Application to strike the company off the register | |
| 23 Nov 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
| 07 Mar 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
| 03 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
| 02 Mar 2017 | AD01 | Registered office address changed from C/O Mr Cagri Culha Flat 3 Eldon Court Slaney Road Romford RM1 3GN to Flat 3, Eldon Court Slaney Road Romford RM1 3GN on 2 March 2017 | |
| 02 Mar 2017 | AP01 | Appointment of Mr Gokhan Ileri as a director on 1 January 2017 | |
| 02 Mar 2017 | TM01 | Termination of appointment of Cagri Culha as a director on 31 December 2016 | |
| 16 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
| 30 May 2016 | AA | Micro company accounts made up to 30 September 2015 | |
| 10 Dec 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
| 30 Jun 2015 | AA | Micro company accounts made up to 30 September 2014 | |
| 06 Nov 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
| 06 Nov 2014 | AD01 | Registered office address changed from Hudson House 8 Tavistock Street London WC2E 7PP to C/O Mr Cagri Culha Flat 3 Eldon Court Slaney Road Romford RM1 3GN on 6 November 2014 | |
| 30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
| 06 Nov 2013 | TM01 | Termination of appointment of Sinasi Kadam as a director | |
| 21 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
| 21 Oct 2013 | AD01 | Registered office address changed from Hudson House 8 Tavistock Street London WC2E 7PP England on 21 October 2013 | |
| 21 Oct 2013 | AP01 | Appointment of Mr Cagri Culha as a director | |
| 21 Oct 2013 | AD01 | Registered office address changed from 10 Manor Close Ruislip London Middlesex HA4 8HG on 21 October 2013 | |
| 26 Nov 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
| 05 Oct 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
| 27 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
| 13 Oct 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders |