EDME ACQUISITIONS LIMITED
Status | DISSOLVED |
Company No. | 08396582 |
Category | Private Limited Company |
Incorporated | 11 Feb 2013 |
Age | 11 years, 3 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 14 May 2019 |
Years | 5 years, 14 days |
SUMMARY
EDME ACQUISITIONS LIMITED is an dissolved private limited company with number 08396582. It was incorporated 11 years, 3 months, 17 days ago, on 11 February 2013 and it was dissolved 5 years, 14 days ago, on 14 May 2019. The company address is 13 Cysgod-Y-Coed 13 Cysgod-Y-Coed, Lampeter, SA48 8DN, Wales.
Company Fillings
Gazette dissolved voluntary
Date: 14 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Feb 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change to a person with significant control
Date: 03 Oct 2017
Action Date: 02 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-02
Psc name: Mr Emyr Daniel Morgan Evans
Documents
Change to a person with significant control
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Emyr Daniel Morgan Evans
Change date: 2017-10-02
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Address
Type: AD01
Old address: Ty Canol Brynawelon Llanwenog Llanybydder Ceredigion SA40 9UZ Wales
New address: 13 Cysgod-Y-Coed Cwmann Lampeter SA48 8DN
Change date: 2017-10-02
Documents
Change person secretary company with change date
Date: 13 Jul 2017
Action Date: 13 Jul 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-07-13
Officer name: Mrs Clare Ann Evans
Documents
Change person director company with change date
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Emyr Daniel Morgan Evans
Change date: 2017-07-12
Documents
Change person secretary company with change date
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-07-12
Officer name: Mrs Clare Ann Evans
Documents
Change to a person with significant control
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-12
Psc name: Mr Emyr Daniel Morgan Evans
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2017
Action Date: 15 Feb 2017
Category: Address
Type: AD01
New address: Ty Canol Brynawelon Llanwenog Llanybydder Ceredigion SA40 9UZ
Old address: Lidgate Plas Avenue Llangawsai Aberystwyth Dyfed SY23 1HJ United Kingdom
Change date: 2017-02-15
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2015
Action Date: 03 Jun 2015
Category: Address
Type: AD01
New address: Lidgate Plas Avenue Llangawsai Aberystwyth Dyfed SY23 1HJ
Change date: 2015-06-03
Old address: 23 High Street Lampeter Dyfed SA48 7BH
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Change person secretary company with change date
Date: 13 Mar 2014
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-03-01
Officer name: Mrs Clare Ann Evans
Documents
Change person director company with change date
Date: 13 Mar 2014
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Emyr Daniel Morgan Evans
Change date: 2014-03-01
Documents
Change registered office address company with date old address
Date: 13 Mar 2014
Action Date: 13 Mar 2014
Category: Address
Type: AD01
Old address: 23 High Street Lampeter Dyfed SA48 7BH Wales
Change date: 2014-03-13
Documents
Change person secretary company with change date
Date: 13 Mar 2014
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-03-01
Officer name: Mrs Clare Ann Evans
Documents
Change person director company with change date
Date: 13 Mar 2014
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Emyr Daniel Morgan Evans
Change date: 2014-03-01
Documents
Change registered office address company with date old address
Date: 13 Mar 2014
Action Date: 13 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-13
Old address: 2 Muirfield Close Muirfield Close Bloxwich Walsall WS3 3XF England
Documents
Change person secretary company with change date
Date: 13 Mar 2014
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-03-01
Officer name: Mrs Clare Ann Evans
Documents
Some Companies
27 HANSON STREET,LONDON,W1W 6TR
Number: | 11653614 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 LEDBURY CROFT,LEEDS,LS10 4RU
Number: | 03305755 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLOT D MODE WHEEL ROAD SOUTH,MANCHESTER,M50 1DG
Number: | 07717492 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 FALLOWFIELDS,NORTHAMPTON,NN6 7GA
Number: | 11140309 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11292120 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHEPHERDS BUILDING CENTRAL,LONDON,W14 0EE
Number: | 08068276 |
Status: | ACTIVE |
Category: | Private Limited Company |