EDIFICA LTD
Status | DISSOLVED |
Company No. | 08112586 |
Category | Private Limited Company |
Incorporated | 20 Jun 2012 |
Age | 11 years, 10 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 04 Jan 2022 |
Years | 2 years, 3 months, 23 days |
SUMMARY
EDIFICA LTD is an dissolved private limited company with number 08112586. It was incorporated 11 years, 10 months, 7 days ago, on 20 June 2012 and it was dissolved 2 years, 3 months, 23 days ago, on 04 January 2022. The company address is 75 Newnham Street, Ely, CB7 4PQ, Cambridgeshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Oct 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change account reference date company previous extended
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-06-30
New date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Address
Type: AD01
Old address: 2 Carpenters Close Manea March Cambridgeshire PE15 0JB
Change date: 2020-06-23
New address: 75 Newnham Street Ely Cambridgeshire CB7 4PQ
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change person director company with change date
Date: 12 Nov 2019
Action Date: 11 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alejandro Anibal Rius Artuso
Change date: 2019-11-11
Documents
Change to a person with significant control
Date: 12 Nov 2019
Action Date: 11 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alejandro Anibal Rius Artuso
Change date: 2019-11-11
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Termination director company with name
Date: 05 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Teresa Catlin
Documents
Change registered office address company with date old address
Date: 23 Oct 2012
Action Date: 23 Oct 2012
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PW England
Change date: 2012-10-23
Documents
Some Companies
ALL SAINTS 2009 (MANAGEMENT COMPANY) LIMITED
MORRIS LETTINGS,SIDMOUTH,EX10 8BL
Number: | 06854082 |
Status: | ACTIVE |
Category: | Private Limited Company |
BALMORAL COURT RESIDENTS COMPANY LTD.
135 BRAMLEY ROAD,LONDON,N14 4UT
Number: | 03444554 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 STATION ROAD,ADDLESTONE,KT15 2AL
Number: | 08727378 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LONDON ROAD, RAINHAM,KENT,ME8 7RG
Number: | 05806055 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAI ENGINEERING SOLUTIONS LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09804461 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 SOUTHFIELD LANE,WORKSOP,S80 4NT
Number: | 10894012 |
Status: | ACTIVE |
Category: | Private Limited Company |