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 2026 |
LIQ14 |
Return of final meeting in a creditors' voluntary winding up
|
|
|
25 Mar 2025 |
AD01 |
Registered office address changed from Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 25 March 2025
|
|
|
30 Jan 2025 |
LIQ03 |
Liquidators' statement of receipts and payments to 30 November 2024
|
|
|
01 Feb 2024 |
LIQ03 |
Liquidators' statement of receipts and payments to 30 November 2023
|
|
|
06 Feb 2023 |
LIQ03 |
Liquidators' statement of receipts and payments to 30 November 2022
|
|
|
13 Jun 2022 |
LIQ02 |
Statement of affairs
|
|
|
08 Dec 2021 |
AD01 |
Registered office address changed from , 192/198 Vauxhall Bridge Road, London, SW1V 1DX, England to Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN on 8 December 2021
|
|
|
08 Dec 2021 |
600 |
Appointment of a voluntary liquidator
|
|
|
08 Dec 2021 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2021-12-01
|
|
|
22 Oct 2021 |
TM02 |
Termination of appointment of J P Secretarial Services Ltd as a secretary on 21 October 2021
|
|
|
12 Jul 2021 |
AA01 |
Previous accounting period extended from 31 October 2020 to 30 April 2021
|
|
|
10 May 2021 |
AD01 |
Registered office address changed from , 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom to Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN on 10 May 2021
|
|
|
21 Dec 2020 |
CS01 |
Confirmation statement made on 19 December 2020 with no updates
|
|
|
30 Nov 2020 |
TM01 |
Termination of appointment of Petrakis Panteli as a director on 30 November 2020
|
|
|
14 Oct 2020 |
AA |
Full accounts made up to 31 October 2019
|
|
|
02 Jun 2020 |
TM01 |
Termination of appointment of Richard David Francis as a director on 31 May 2020
|
|
|
28 Jan 2020 |
MA |
Memorandum and Articles of Association
|
|
|
23 Dec 2019 |
CS01 |
Confirmation statement made on 19 December 2019 with no updates
|
|
|
09 Dec 2019 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
|
|
|
19 Jul 2019 |
AP01 |
Appointment of Mr Richard David Francis as a director on 16 July 2019
|
|
|
13 Mar 2019 |
AA |
Full accounts made up to 31 October 2018
|
|
|
19 Dec 2018 |
CS01 |
Confirmation statement made on 19 December 2018 with updates
|
|
|
29 Mar 2018 |
CH04 |
Secretary's details changed for J P Secretarial Services Ltd on 28 March 2018
|
|
|
28 Mar 2018 |
PSC05 |
Change of details for Truly Holdings Limited as a person with significant control on 28 March 2018
|
|
|
28 Mar 2018 |
AD01 |
Registered office address changed from , East House 109 South Worple Way, London, SW14 8TN to Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN on 28 March 2018
|
|