EDALGREEN LIMITED

15 Station Road, St. Ives, PE27 5BH, Cambridgeshire
StatusACTIVE
Company No.08547916
CategoryPrivate Limited Company
Incorporated29 May 2013
Age11 years, 9 days
JurisdictionEngland Wales

SUMMARY

EDALGREEN LIMITED is an active private limited company with number 08547916. It was incorporated 11 years, 9 days ago, on 29 May 2013. The company address is 15 Station Road, St. Ives, PE27 5BH, Cambridgeshire.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 03 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Murray Morse

Termination date: 2022-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lamia Chamy

Appointment date: 2022-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Resolution

Date: 09 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-01

Officer name: Cathal Patrick Edward Maher

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Murray Morse

Appointment date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2020

Action Date: 06 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cathal Patrick Edward Maher

Appointment date: 2020-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-14

Officer name: Henry Charles Micklem Page

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-01

Officer name: Cathal Patrick Edward Maher

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Charles Page

Appointment date: 2019-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cathal Patrick Edward Maher

Appointment date: 2017-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ozlem Meric

Termination date: 2017-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ozlem Meric

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2013

Action Date: 29 May 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-05-29

Documents

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Saban

Documents

View document PDF

Incorporation company

Date: 29 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHOICE CAR PARTS LTD

UNIT 4 OLDGATE,WIDNES,WA8 8TL

Number:07870723
Status:ACTIVE
Category:Private Limited Company

CRAILING LIMITED

NORMANGILL FARM, CRAWFORD,LANARKSHIRE,ML12 6UD

Number:SC322795
Status:ACTIVE
Category:Private Limited Company

DUMB BLOOD LIMITED

32/33 THIRD FLOOR,LONDON,W1W 6HL

Number:09411952
Status:ACTIVE
Category:Private Limited Company

ITCOMPETE LIMITED

26 HIGHCLIFFE GARDENS,ILFORD,IG4 5HR

Number:11940400
Status:ACTIVE
Category:Private Limited Company

NB CABLING LIMITED

11 WESTCOTT STREET,HULL,HU8 8LR

Number:07601899
Status:ACTIVE
Category:Private Limited Company

SKOTTLANDREISER LTD

1 ST. COLME STREET,EDINBURGH,EH3 6AA

Number:SC602256
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