EDGECOM ESTATES LTD

Azets Secure House Lulworth Close Azets Secure House Lulworth Close, Southampton, SO53 3TL
StatusDISSOLVED
Company No.03767695
CategoryPrivate Limited Company
Incorporated11 May 1999
Age25 years, 10 days
JurisdictionEngland Wales
Dissolution15 Mar 2023
Years1 year, 2 months, 6 days

SUMMARY

EDGECOM ESTATES LTD is an dissolved private limited company with number 03767695. It was incorporated 25 years, 10 days ago, on 11 May 1999 and it was dissolved 1 year, 2 months, 6 days ago, on 15 March 2023. The company address is Azets Secure House Lulworth Close Azets Secure House Lulworth Close, Southampton, SO53 3TL.



Company Fillings

Gazette dissolved liquidation

Date: 15 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-02

Old address: Maltravers House Petters Way Yeovil Somerset BA20 1SH

New address: Azets Secure House Lulworth Close Chandlers Ford Southampton SO53 3TL

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 23

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037676950039

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 28

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 27

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 33

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 35

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 36

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 32

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 26

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 30

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 24

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 37

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 25

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 34

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 29

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037676950038

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037676950040

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Change person director company with change date

Date: 20 May 2021

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-01

Officer name: Mr Richard John Henry Edge

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2021

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard John Henry Edge

Change date: 2020-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Mortgage charge part both with charge number

Date: 23 Mar 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 037676950039

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage charge part both with charge number

Date: 16 Jun 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 037676950039

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2019

Action Date: 03 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037676950040

Charge creation date: 2019-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2018

Action Date: 16 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-16

Charge number: 037676950039

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-06

Charge number: 037676950038

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2013

Action Date: 29 May 2013

Category: Address

Type: AD01

Change date: 2013-05-29

Old address: Leeward House Fitzroy Road Exeter Business Park Exeter EX1 3LJ England

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Nov 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 08 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-08

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jun 2012

Action Date: 01 Jun 2012

Category: Address

Type: AD01

Old address: Milsted Langdon Motivo House Alvington Yeovil Somerset BA20 2FG

Change date: 2012-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2011

Action Date: 07 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-07

Officer name: Mr Richard John Henry Edge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 08 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 08 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-08

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 08 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard John Henry Edge

Change date: 2010-05-08

Documents

View document PDF

Change person secretary company with change date

Date: 24 May 2010

Action Date: 08 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-08

Officer name: Richard John Henry Edge

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 08 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-08

Officer name: Mr Richard William Taylor Comstive

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2009

Action Date: 11 Nov 2009

Category: Address

Type: AD01

Old address: 107 North Street Martock Somerset TA12 6EJ

Change date: 2009-11-11

Documents

View document PDF

Auditors resignation company

Date: 16 Sep 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 08 Sep 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/09; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / richard comstive / 01/06/2008

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 23/04/2008 from number one goldcroft yeovil somerset BA21 4DX

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 37

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 10 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 27/03/07 from: c/o tenon the old mill park road shepton mallet somerset BA4 5BS

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

ALL EVENTS CATERING (CORBY) LIMITED

1 ARNHILL ROAD,CORBY,NN17 3DN

Number:10849861
Status:ACTIVE
Category:Private Limited Company

C.S.W. LANDSCAPES LTD

22-24 HARBOROUGH ROAD,NORTHAMPTON,NN2 7AZ

Number:04682370
Status:ACTIVE
Category:Private Limited Company

J BEST ORDER LIMITED

F10, 5TH FLOOR, SCALA HOUSE,BIRMINGHAM,B1 1EQ

Number:10079578
Status:ACTIVE
Category:Private Limited Company

NOSTRO TECHNOLOGY LIMITED

45 CHESTNUT DRIVE,PINNER,HA5 1LX

Number:05763488
Status:ACTIVE
Category:Private Limited Company

RAMA SOFTWARE SOLUTIONS LTD

35 NEW ROAD,RADLETT,WD7 8LX

Number:10703704
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TILAVIEW LIMITED

40 WOODFORD AVENUE,ILFORD,IG2 6XQ

Number:02782127
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source