EDGES TO EDGES LIMITED

290 Moston Lane, Manchester, M40 9WB, England
StatusDISSOLVED
Company No.09339367
CategoryPrivate Limited Company
Incorporated03 Dec 2014
Age9 years, 6 months, 16 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 7 months, 2 days

SUMMARY

EDGES TO EDGES LIMITED is an dissolved private limited company with number 09339367. It was incorporated 9 years, 6 months, 16 days ago, on 03 December 2014 and it was dissolved 3 years, 7 months, 2 days ago, on 17 November 2020. The company address is 290 Moston Lane, Manchester, M40 9WB, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Address

Type: AD01

Old address: 132 Great Ancoats Street Manchester M4 6DE England

Change date: 2019-07-30

New address: PO Box *Default* 290 Moston Lane Manchester M40 9WB

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jan 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2017

Action Date: 02 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-02

New address: 132 Great Ancoats Street Manchester M4 6DE

Old address: Palms Business Centre 16 Empress Drive Blackpool FY2 9SE

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2017

Action Date: 01 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-01

Capital : 150,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2017

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 May 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-01

Officer name: Mr John Lacey

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mr John Lacey

Documents

View document PDF

Capital allotment shares

Date: 01 May 2016

Action Date: 01 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-01

Capital : 150,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Owen

Appointment date: 2016-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mr David Davies

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-01

Officer name: Tina Watson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2015

Action Date: 01 May 2015

Category: Address

Type: AD01

New address: Palms Business Centre 16 Empress Drive Blackpool FY2 9SE

Change date: 2015-05-01

Old address: 4a Parker Lane Burnley BB11 2BY England

Documents

View document PDF

Incorporation company

Date: 03 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALECIA WILLIAMS LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:10964897
Status:LIQUIDATION
Category:Private Limited Company

BRITANIACREST QUALITY ASSURANCE LIMITED

STABLE COTTAGE 2 PRIEST HILL,WINDSOR,SL4 2JN

Number:02767545
Status:ACTIVE
Category:Private Limited Company

ELITE MATERIAL SOLUTIONS LIMITED

2ND FLOOR THE PLATINUM BUILDING,CAMBRIDGE,CB4 0DS

Number:04450164
Status:ACTIVE
Category:Private Limited Company

GRS MEDICAL LIMITED

7 BANKSIDE, THE WATERMARK,GATESHEAD,NE11 9SY

Number:09507915
Status:ACTIVE
Category:Private Limited Company

RUSTY PIG LIMITED

PRIMROSE HOUSE,EXETER,EX4 6SG

Number:08032801
Status:ACTIVE
Category:Private Limited Company

TKD FIT LTD

64 GERARD CLOSE,STANLEY,DH9 7BY

Number:10801524
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