GRAHAM EDGE CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 06423700 |
Category | Private Limited Company |
Incorporated | 09 Nov 2007 |
Age | 16 years, 6 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 11 Jun 2019 |
Years | 4 years, 11 months, 21 days |
SUMMARY
GRAHAM EDGE CONSULTING LIMITED is an dissolved private limited company with number 06423700. It was incorporated 16 years, 6 months, 23 days ago, on 09 November 2007 and it was dissolved 4 years, 11 months, 21 days ago, on 11 June 2019. The company address is Broom House 39/43 London Road Broom House 39/43 London Road, Benfleet, SS7 2QL, Essex, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Mar 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Change person director company with change date
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-16
Officer name: Mr Graham Colin Edge
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Address
Type: AD01
New address: Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL
Change date: 2018-01-11
Old address: Star House 81a High Road Benfleet Essex SS7 5LN
Documents
Termination secretary company with name termination date
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-01-05
Officer name: Fanny Mariana Granstrom
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Nov 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 09 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-09
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 09 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-09
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 09 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-09
Documents
Change person director company with change date
Date: 26 Feb 2013
Action Date: 25 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-25
Officer name: Mr Graham Colin Edge
Documents
Change person secretary company with change date
Date: 26 Feb 2013
Action Date: 25 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Fanny Mariana Granstrom
Change date: 2013-02-25
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 09 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-09
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2012
Action Date: 09 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-09
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 16 Aug 2011
Action Date: 16 Aug 2011
Category: Address
Type: AD01
Old address: Star House, 95 High Street Benfleet Essex SS7 5LN
Change date: 2011-08-16
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 09 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-09
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 09 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-09
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-10
Officer name: Graham Colin Edge
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 31 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/2008 to 31/03/2008
Documents
Legacy
Date: 23 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/08; full list of members
Documents
Some Companies
THE OLD CASINO,HOVE,BN3 2PJ
Number: | 10942865 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LANGTONS 11TH FLOOR,LIVERPOOL,L3 9QJ
Number: | 02611299 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11010446 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEMBREY LEISURE ACTIVITIES LIMITED
5 & 6 WATERSIDE COURT,NEWPORT,NP20 5NT
Number: | 07202407 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 LOUDOUN ROAD,LONDON,NW8 0DL
Number: | 09431482 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11817704 |
Status: | ACTIVE |
Category: | Private Limited Company |