EDGWARE PRINTERS & STATIONERS LIMITED
Status | DISSOLVED |
Company No. | 02421171 |
Category | Private Limited Company |
Incorporated | 08 Sep 1989 |
Age | 34 years, 7 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 13 Sep 2022 |
Years | 1 year, 7 months, 16 days |
SUMMARY
EDGWARE PRINTERS & STATIONERS LIMITED is an dissolved private limited company with number 02421171. It was incorporated 34 years, 7 months, 21 days ago, on 08 September 1989 and it was dissolved 1 year, 7 months, 16 days ago, on 13 September 2022. The company address is 94 High Street 94 High Street, Middlesex, HA8 7HF.
Company Fillings
Gazette dissolved voluntary
Date: 13 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Jun 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 08 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-08
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 07 Apr 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Hasvanti Yashvant Vithlani
Appointment date: 2016-04-06
Documents
Appoint person director company with name date
Date: 07 Apr 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-06
Officer name: Mrs Shivani Kirit Vithlani
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2011
Action Date: 08 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-08
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2010
Action Date: 08 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-08
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Yashwant Haridas Vithlani
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Kirit Haridas Vithlani
Documents
Change person secretary company with change date
Date: 13 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Yashwant Haridas Vithlani
Change date: 2009-10-01
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / yashwant vithlani / 28/08/2009
Documents
Legacy
Date: 25 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / yashwant vithlani / 28/08/2009
Documents
Legacy
Date: 10 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 01/03/07 from: 575 finchley road, london, NW3 7BJ
Documents
Legacy
Date: 13 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 17 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 12 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/01; full list of members
Documents
Accounts with accounts type small
Date: 25 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 13 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/00; full list of members
Documents
Accounts with accounts type small
Date: 06 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 03 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/99; full list of members
Documents
Accounts with accounts type small
Date: 18 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 07 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/98; no change of members
Documents
Accounts with accounts type small
Date: 02 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 04 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/97; no change of members
Documents
Accounts with accounts type small
Date: 03 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 12 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/96; full list of members
Documents
Accounts with accounts type small
Date: 16 Apr 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 10 Jan 1996
Category: Capital
Type: 88(2)R
Description: Ad 28/12/95--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 13 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/95; full list of members
Documents
Accounts with accounts type small
Date: 27 Mar 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 15 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/94; full list of members
Documents
Accounts with accounts type small
Date: 26 Apr 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 16 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/93; full list of members
Documents
Accounts with accounts type small
Date: 27 Apr 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 24 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/92; no change of members
Documents
Legacy
Date: 06 Mar 1992
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/91; no change of members
Documents
Accounts with accounts type small
Date: 28 Feb 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Accounts with accounts type small
Date: 07 Mar 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 07 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; full list of members
Documents
Legacy
Date: 02 Nov 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/09 to 31/12
Documents
Legacy
Date: 14 Nov 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Nov 1989
Category: Capital
Type: 88(2)R
Description: Ad 08/09/89--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 14 Nov 1989
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Legacy
Date: 14 Sep 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 14 Sep 1989
Category: Address
Type: 287
Description: Registered office changed on 14/09/89 from: suite 1, 2ND floor, 1/4 christina street, london, EC2A 4PA
Documents
Some Companies
METROHOUSE,LEEDS,LS10 2RU
Number: | 11730696 |
Status: | ACTIVE |
Category: | Private Limited Company |
BREW HOLDINGS WIMBLEDON LIMITED
10 QUEEN STREET PLACE,LONDON,EC4R 1AG
Number: | 08177427 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10495193 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
155 NEWTON DRIVE,BLACKPOOL,FY3 8LZ
Number: | 10970074 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNWEAR DEPOT,SOMERSET,TA7 0AA
Number: | 00587692 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELBURY HOUSE,NORTHALLERTON,DL6 2SE
Number: | 09971132 |
Status: | ACTIVE |
Category: | Private Limited Company |