EDG PROPERTY COVENTRY LIMITED

Corner Oak Corner Oak, Solihull, B91 3QG, England
StatusDISSOLVED
Company No.09585731
CategoryPrivate Limited Company
Incorporated12 May 2015
Age9 years, 21 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 4 months, 9 days

SUMMARY

EDG PROPERTY COVENTRY LIMITED is an dissolved private limited company with number 09585731. It was incorporated 9 years, 21 days ago, on 12 May 2015 and it was dissolved 1 year, 4 months, 9 days ago, on 24 January 2023. The company address is Corner Oak Corner Oak, Solihull, B91 3QG, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 09 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 09 Sep 2021

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 09 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Sep 2021

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Anthony Black

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jun 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Acasto Fields Limited

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-15

Officer name: Mr Robert Anthony Black

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095857310001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2017

Action Date: 13 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-13

Charge number: 095857310001

Documents

View document PDF

Resolution

Date: 24 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 May 2017

Action Date: 24 Jul 2015

Category: Capital

Type: SH01

Capital : 200.00 GBP

Date: 2015-07-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-22

Officer name: Mr Robert Black

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Mark Holden

Termination date: 2017-05-22

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Dec 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2016

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: 16 May 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-24

Officer name: Mr William Mark Holden

Documents

View document PDF

Incorporation company

Date: 12 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACADEMY UPHOLSTERY LIMITED

51 HIGH STREET,SCUNTHORPE,DN17 4LB

Number:05313256
Status:ACTIVE
Category:Private Limited Company

COLE AND CARR LIMITED

28 HIGH ROAD,FELIXSTOWE,IP11 9QX

Number:11872443
Status:ACTIVE
Category:Private Limited Company

JIN & YING LTD

SUTHERLAND HOUSE,NEWCASTLE UPON TYNE,NE1 5XE

Number:07405499
Status:ACTIVE
Category:Private Limited Company

LOSTMY.NAME LTD

30-36 PRITCHARDS ROAD,LONDON,E2 9AP

Number:08305498
Status:ACTIVE
Category:Private Limited Company

SILVER PROPERTY LTD

8-10 NORTH END ROAD,LONDON,W14 0SH

Number:11620667
Status:ACTIVE
Category:Private Limited Company

THORNBURY PET APPRECIATION GROUP LIMITED

UNIT 14 THE WESTBOURNE STUDIOS,LONDON,W10 5JJ

Number:11815834
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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