EDGBASTON REALTY LIMITED
Status | DISSOLVED |
Company No. | 04334723 |
Category | Private Limited Company |
Incorporated | 05 Dec 2001 |
Age | 22 years, 5 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 27 Feb 2018 |
Years | 6 years, 3 months, 2 days |
SUMMARY
EDGBASTON REALTY LIMITED is an dissolved private limited company with number 04334723. It was incorporated 22 years, 5 months, 27 days ago, on 05 December 2001 and it was dissolved 6 years, 3 months, 2 days ago, on 27 February 2018. The company address is 20 Conduit Street, London, W1S 2XW, London.
Company Fillings
Gazette dissolved voluntary
Date: 27 Feb 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Dec 2017
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2016
Action Date: 05 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-05
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2015
Action Date: 05 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-05
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 05 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-05
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Appoint person director company with name
Date: 24 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Djanogly
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 05 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-05
Documents
Accounts with accounts type total exemption small
Date: 28 May 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2011
Action Date: 05 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-05
Documents
Termination director company with name
Date: 14 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arnold Lee
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2010
Action Date: 05 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-05
Documents
Legacy
Date: 17 Mar 2010
Category: Mortgage
Type: MG04
Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
Documents
Legacy
Date: 17 Mar 2010
Category: Mortgage
Type: MG04
Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 05 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-05
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 05 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-05
Officer name: Mr Alan Lawrence Lee
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 05 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-05
Officer name: Edward Michael Lee
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 05 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Arnold Lee
Change date: 2009-12-05
Documents
Legacy
Date: 10 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 10/08/2009 from 3RD floor offices 7-8 conduit street london W1S 2XF
Documents
Accounts with accounts type full
Date: 04 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/08; full list of members
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / alan lee / 01/01/2008
Documents
Legacy
Date: 02 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 02 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 02 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type full
Date: 03 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/07; no change of members
Documents
Accounts with accounts type full
Date: 05 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 15 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/06; full list of members
Documents
Accounts with accounts type full
Date: 03 Jul 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 16 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/05; full list of members
Documents
Accounts with accounts type full
Date: 05 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 30 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/04; full list of members
Documents
Accounts with accounts type full
Date: 30 Dec 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 14 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/03; full list of members
Documents
Accounts with accounts type full
Date: 05 Apr 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 07 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/02; full list of members
Documents
Legacy
Date: 09 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/02 to 31/05/02
Documents
Legacy
Date: 03 Apr 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Apr 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Apr 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 08 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 13 Dec 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed anabrook LIMITED\certificate issued on 13/12/01
Documents
Legacy
Date: 12 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 12/12/01 from: 6-8 underwood street london N1 7JQ
Documents
Some Companies
10 MALLARD PLACE,EAST GRINSTEAD,RH19 4TF
Number: | 08617991 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 HALLIDAY GROVE,DURHAM,DH7 8LT
Number: | 10389901 |
Status: | ACTIVE |
Category: | Private Limited Company |
23A LAMPARD GROVE,LONDON,N16 6XA
Number: | 06996920 |
Status: | ACTIVE |
Category: | Private Limited Company |
385A NORTH CIRCULAR ROAD,LONDON,NW10 0HS
Number: | 07192961 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 30 GLEDDOCH ROAD,GLASGOW,G52 4BD
Number: | SC526588 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVONDALE HOUSE,MIDDLESEX, HATCH END,HA5 4HS
Number: | 10923535 |
Status: | ACTIVE |
Category: | Private Limited Company |