Advanced company searchLink opens in new window

EDWARD MANSIONS DEVELOPMENT LTD

Company number 07447973

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)
16 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
25 Feb 2020 AD01 Registered office address changed from 1 Spring Mews London W1U 6AS to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2020
24 Feb 2020 LIQ01 Declaration of solvency
24 Feb 2020 600 Appointment of a voluntary liquidator
24 Feb 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-14
30 Jan 2020 MR04 Satisfaction of charge 074479730003 in full
24 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-21
08 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
02 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
10 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
30 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
23 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 23 March 2018
30 Jan 2018 PSC01 Notification of Nabihah Ammen Ahmed Noman as a person with significant control on 6 April 2016
30 Jan 2018 PSC01 Notification of Abdulgalil Besher as a person with significant control on 6 April 2016
16 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
04 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
13 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 125
07 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
23 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 125
27 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
16 Apr 2014 TM01 Termination of appointment of David Ardley as a director
16 Apr 2014 AP01 Appointment of David Matthew Ardley as a director
10 Apr 2014 MR01 Registration of charge 074479730003