Advanced company searchLink opens in new window

EDG INTERACTIVE LIMITED

Company number 08885522

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2018 DS01 Application to strike the company off the register
17 Dec 2017 AA Accounts for a dormant company made up to 28 February 2017
16 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
31 Oct 2016 AA Accounts for a dormant company made up to 28 February 2016
11 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
11 Feb 2016 AD01 Registered office address changed from Ten Lovat Lane 10-13 Lovat Lane London EC3R 8DN to 117 Vesta House 4 Liberty Bridge Road London E20 1GT on 11 February 2016
05 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
19 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
19 Feb 2015 TM01 Termination of appointment of Ryan Kenneth Farquharson as a director on 18 February 2015
19 Feb 2015 TM01 Termination of appointment of Edwin Philip Alfred Manning as a director on 18 February 2015
28 Aug 2014 TM01 Termination of appointment of Jasmine Kaur Eilfield as a director on 27 August 2014
28 May 2014 AD01 Registered office address changed from 37 Camden High Street London NW1 7JE United Kingdom on 28 May 2014
11 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted