Advanced company searchLink opens in new window

EDWARDS DIGITAL NETWORKS LIMITED

Company number 07060451

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)
26 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2013 2.35B Notice of move from Administration to Dissolution on 22 July 2013
06 Mar 2013 2.24B Administrator's progress report to 12 February 2013
30 Oct 2012 F2.18 Notice of deemed approval of proposals
15 Oct 2012 2.17B Statement of administrator's proposal
24 Sep 2012 2.16B Statement of affairs with form 2.14B
21 Aug 2012 AD01 Registered office address changed from Torrington House 47 Holywell Hill St Albans Herts AL1 1HD on 21 August 2012
20 Aug 2012 2.12B Appointment of an administrator
03 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
28 Jun 2012 TM01 Termination of appointment of John William Anderson Edwards as a director on 1 June 2012
11 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
Statement of capital on 2012-04-11
  • GBP 400
03 Aug 2011 AA Full accounts made up to 31 January 2011
10 May 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
09 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jun 2010 AA01 Current accounting period extended from 31 October 2010 to 31 January 2011
26 May 2010 AD01 Registered office address changed from Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ United Kingdom on 26 May 2010
26 May 2010 AP02 Appointment of Avc Wireless Networks Limited as a director
21 May 2010 TM02 Termination of appointment of John Edwards as a secretary
21 May 2010 AP03 Appointment of Christopher John Terry as a secretary
05 May 2010 SH01 Statement of capital following an allotment of shares on 21 April 2010
  • GBP 400
30 Mar 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
12 Jan 2010 AD01 Registered office address changed from C/O Unit C4 Aladdin Workspace 426 Long Drive Greenford Middlesex UB6 8UH United Kingdom on 12 January 2010
17 Dec 2009 CERTNM Company name changed edwards digital services LIMITED\certificate issued on 17/12/09
  • CONNOT ‐ Change of name notice
02 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-18
29 Oct 2009 NEWINC Incorporation