Advanced company searchLink opens in new window

EDGERYDERS

Company number 08506384

Filter by category

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)
19 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2018 DS01 Application to strike the company off the register
12 Nov 2018 TM01 Termination of appointment of Alberto Cottica as a director on 12 November 2018
06 Nov 2018 TM01 Termination of appointment of Noemi Salantiu as a director on 5 November 2018
29 Oct 2018 TM01 Termination of appointment of Mathias Ansorg as a director on 29 October 2018
14 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
29 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
15 Mar 2018 AA Total exemption full accounts made up to 30 April 2017
25 Jul 2017 TM01 Termination of appointment of Fatima-Nadia El-Imam as a director on 24 July 2017
05 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
26 Apr 2016 AR01 Annual return made up to 26 April 2016 no member list
05 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
07 Aug 2015 TM01 Termination of appointment of Ásta Guðrún Helgadóttir as a director on 5 August 2015
07 Aug 2015 TM01 Termination of appointment of Vinay Gupta as a director on 5 August 2015
07 Aug 2015 CH01 Director's details changed for Ms Fatima-Nadia El-Imam on 1 July 2015
07 Aug 2015 CH01 Director's details changed for Mr Alberto Cottica on 1 July 2015
25 Jun 2015 AR01 Annual return made up to 26 April 2015 no member list
22 May 2015 AD01 Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Blue Cedar the Rise Brockenhurst Hampshire SO42 7SJ on 22 May 2015
21 May 2015 AP01 Appointment of Mr Patrick Duncan David Andrews as a director on 15 May 2015
24 Apr 2015 TM01 Termination of appointment of Arthur Doohan as a director on 16 April 2015
21 Jan 2015 AA Accounts made up to 30 April 2014
29 Apr 2014 AR01 Annual return made up to 26 April 2014 no member list
14 Jan 2014 AD01 Registered office address changed from The Apex Sheriffs Orchard Coventry CV1 3PP England on 14 January 2014