Advanced company searchLink opens in new window

EDGEVIO LTD

Company number 11725428

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)
03 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-29
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
04 Feb 2021 AP01 Appointment of David Vincenzo Cirelli as a director on 29 January 2021
04 Feb 2021 AD01 Registered office address changed from 7, Urban Hive, Theydon Rd London England E5 9BQ United Kingdom to Crown House 27 Old Gloucester Street London WC1N 3AX on 4 February 2021
04 Feb 2021 TM01 Termination of appointment of Israel Nahman Enchine as a director on 29 January 2021
04 Feb 2021 TM02 Termination of appointment of Israel Enchine as a secretary on 29 January 2021
04 Feb 2021 PSC01 Notification of David Vincenzo Cirelli as a person with significant control on 29 January 2021
04 Feb 2021 PSC07 Cessation of Israel Nahman Enchine as a person with significant control on 29 January 2021
28 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with updates
28 Jan 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 26 January 2021
28 Jan 2021 AP03 Appointment of Israel Enchine as a secretary on 26 January 2021
28 Jan 2021 PSC01 Notification of Israel Nahman Enchine as a person with significant control on 26 January 2021
28 Jan 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 26 January 2021
28 Jan 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 7, Urban Hive, Theydon Rd London England E5 9BQ on 28 January 2021
28 Jan 2021 AP01 Appointment of Israel Enchine as a director on 26 January 2021
20 Jan 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 11 January 2021
20 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with updates
20 Jan 2021 AP01 Appointment of Mr Bryan Thornton as a director on 11 January 2021
11 Jan 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 January 2021
21 Dec 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 21 December 2020
21 Dec 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 21 December 2020
21 Dec 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 21 December 2020
03 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019