- Company Overview for THE EDGE MARKETING SERVICES LIMITED (07792440)
- Filing history for THE EDGE MARKETING SERVICES LIMITED (07792440)
- People for THE EDGE MARKETING SERVICES LIMITED (07792440)
- Insolvency for THE EDGE MARKETING SERVICES LIMITED (07792440)
- More for THE EDGE MARKETING SERVICES LIMITED (07792440)
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) |
---|---|---|---|
18 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 August 2022 | |
04 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 August 2021 | |
02 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 August 2020 | |
26 Aug 2020 | LIQ10 | Removal of liquidator by court order | |
26 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2019 | AD01 | Registered office address changed from 9 Cannon Road Heathfield Newton Abbot TQ12 6SH England to Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH on 5 September 2019 | |
04 Sep 2019 | LIQ02 | Statement of affairs | |
04 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2019 | AD01 | Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to 9 Cannon Road Heathfield Newton Abbot TQ12 6SH on 19 August 2019 | |
24 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
29 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
30 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
23 Mar 2017 | AD01 | Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH England to 65 Compton Street London EC1V 0BN on 23 March 2017 | |
24 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2016 | CH01 | Director's details changed for Mrs Katherine Nash on 16 December 2016 | |
09 Aug 2016 | AD01 | Registered office address changed from 15-19 Cavendish Place London W1G 0DD to 5th Floor 52-54 Gracechurch Street London EC3V 0EH on 9 August 2016 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |