EDLOCUMS LIMITED

20-22 Wenlock Road, London, N1 7GU, England
StatusDISSOLVED
Company No.06944028
CategoryPrivate Limited Company
Incorporated25 Jun 2009
Age14 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 9 months, 28 days

SUMMARY

EDLOCUMS LIMITED is an dissolved private limited company with number 06944028. It was incorporated 14 years, 11 months, 18 days ago, on 25 June 2009 and it was dissolved 1 year, 9 months, 28 days ago, on 16 August 2022. The company address is 20-22 Wenlock Road, London, N1 7GU, England.



Company Fillings

Gazette dissolved compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2022

Action Date: 10 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Venkat Palaniappan

Change date: 2022-04-10

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2022

Action Date: 10 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-10

Officer name: Mr Venkat Palaniappan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2022

Action Date: 10 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-10

Old address: 9 Saw Mill Way Burton-on-Trent DE14 2JL England

New address: 20-22 Wenlock Road London N17GU

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-31

Psc name: Venkat Palaniappan

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2020

Action Date: 30 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-30

Psc name: Meenal Thanneermalai

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-31

Officer name: Mr Venkat Palaniappan

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Meenal Thanneermalai

Termination date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2018

Action Date: 18 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-18

Psc name: Meenal Thanneermalai

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Address

Type: AD01

New address: 9 Saw Mill Way Burton-on-Trent DE14 2JL

Old address: C/O 115 115 Belvedere Road Burton-on-Trent Staffordshire DE13 0RF

Change date: 2016-10-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2012

Action Date: 27 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-27

Old address: 12 St James Court Grants Yard Burton-on-Trent Staffordshire DE14 1BD United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2011

Action Date: 25 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-25

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jul 2011

Action Date: 23 Jul 2011

Category: Address

Type: AD01

Old address: 14 Pavilion Grove Burton-on-Trent Staffordshire DE14 2NY

Change date: 2011-07-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 25 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-25

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Meenal Thanneermalai

Change date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-20

Officer name: Mr Meenal Thanneermalai

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2010

Action Date: 26 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-26

Old address: 66B Sydney Road Watford Hertfordshire WD18 7QX United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2010

Action Date: 05 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-05

Old address: Unit C-2 477-479 Whippendell Road Watford WD18 7PU United Kingdom

Documents

View document PDF

Incorporation company

Date: 25 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BWR98GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11405651
Status:ACTIVE
Category:Private Limited Company

DELROY HENRY LIMITED

MULBERRY HOUSE BUNTSFORD PARK ROAD,WORCESTERSHIRE,B60 3DX

Number:10656410
Status:ACTIVE
Category:Private Limited Company

DURLING DESIGNS LTD.

18 MICHAEL GARDENS,GRAVESEND,DA12 4QA

Number:11781772
Status:ACTIVE
Category:Private Limited Company
Number:10687604
Status:ACTIVE
Category:Private Limited Company

FULDA GALLERY LIMITED

REEDHAM HOUSE,MANCHESTER,M3 2PJ

Number:02100277
Status:ACTIVE
Category:Private Limited Company

MEDI-GEN LIMITED

SCOTTISH PROVIDENT HOUSE 3RD FLOOR,HARROW,HA1 1BQ

Number:04085895
Status:ACTIVE
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