Advanced company searchLink opens in new window

THE EDGE MARKETING SERVICES LIMITED

Company number 07792440

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-19
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
  • GBP 100
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014