EDGEWOOD INVESTMENTS LIMITED

Quadrant House Floor 6 Quadrant House Floor 6, London, E1W 1YW
StatusDISSOLVED
Company No.04248250
CategoryPrivate Limited Company
Incorporated09 Jul 2001
Age22 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution15 Nov 2011
Years12 years, 6 months

SUMMARY

EDGEWOOD INVESTMENTS LIMITED is an dissolved private limited company with number 04248250. It was incorporated 22 years, 10 months, 6 days ago, on 09 July 2001 and it was dissolved 12 years, 6 months ago, on 15 November 2011. The company address is Quadrant House Floor 6 Quadrant House Floor 6, London, E1W 1YW.



Company Fillings

Gazette dissolved compulsory

Date: 15 Nov 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 24 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2011

Action Date: 01 Jun 2009

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2009-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 09 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed bernard ian myers

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed david dimitri sullivan

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed peter michael sullivan

Documents

View document PDF

Accounts with made up date

Date: 26 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 10 Jun 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed edgewood developments LIMITED\certificate issued on 11/06/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 08/04/2008 from 4TH floor st alphage house 2 fore street london EC2Y 5DH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/07; full list of members

Documents

View document PDF

Certificate change of name company

Date: 20 Oct 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed edgewood investments LIMITED\certificate issued on 20/10/06

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 May 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Certificate change of name company

Date: 29 Oct 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed independent retirement living li mited\certificate issued on 29/10/02

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/02; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 16 Apr 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed residential values LIMITED\certificate issued on 16/04/02

Documents

View document PDF

Incorporation company

Date: 09 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLE CHEMICALS LTD.

C/O MILLAR & BRYCE LTD FLOOR 4, OCEAN POINT 1,EDINBURGH,EH6 6JH

Number:SC157459
Status:ACTIVE
Category:Private Limited Company

CONTINUITY MEDIA LTD

309 THE LOOM,LONDON,E1 8PY

Number:11238298
Status:ACTIVE
Category:Private Limited Company

ESAR GROUP LIMITED

53 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EL

Number:11385226
Status:ACTIVE
Category:Private Limited Company

MUMBLES CUTTING CREW LIMITED

66 NEWTON ROAD,MUMBLES,SA3 4BE

Number:07545475
Status:ACTIVE
Category:Private Limited Company

THE PAVILLION (NORFOLK) LIMITED

20 KINGS LYNN ROAD,HUNSTANTON,PE36 5HP

Number:10225972
Status:ACTIVE
Category:Private Limited Company

THE STRAWBERRY HILL COLLECTION TRUST

14 ELLERAY ROAD,TEDDINGTON,TW11 0HG

Number:06851597
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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