EDIT RESIDENTIAL (SOUTHGATE) LTD
Status | DISSOLVED |
Company No. | 09988938 |
Category | Private Limited Company |
Incorporated | 05 Feb 2016 |
Age | 8 years, 4 months |
Jurisdiction | England Wales |
Dissolution | 15 Aug 2023 |
Years | 9 months, 21 days |
SUMMARY
EDIT RESIDENTIAL (SOUTHGATE) LTD is an dissolved private limited company with number 09988938. It was incorporated 8 years, 4 months ago, on 05 February 2016 and it was dissolved 9 months, 21 days ago, on 15 August 2023. The company address is 26c First Floor George Street, St. Albans, AL3 4ES, England.
Company Fillings
Gazette dissolved voluntary
Date: 15 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 May 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type total exemption full
Date: 27 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 19 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Change to a person with significant control
Date: 19 May 2020
Action Date: 24 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Seamus Quinn
Change date: 2019-05-24
Documents
Confirmation statement with no updates
Date: 23 Jul 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Notification of a person with significant control
Date: 24 May 2019
Action Date: 24 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-24
Psc name: Seamus Quinn
Documents
Appoint person director company with name
Date: 10 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Seamus Quinn
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Aug 2018
Action Date: 02 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 099889380002
Charge creation date: 2018-08-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Aug 2018
Action Date: 02 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-08-02
Charge number: 099889380001
Documents
Cessation of a person with significant control
Date: 02 Aug 2018
Action Date: 25 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Edit Residential Ltd
Cessation date: 2018-07-25
Documents
Resolution
Date: 02 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 01 Aug 2018
Action Date: 25 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Seamus Quinn
Appointment date: 2018-07-25
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 11 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Capital allotment shares
Date: 11 May 2018
Action Date: 30 Apr 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-04-30
Documents
Confirmation statement with updates
Date: 07 Feb 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2017
Action Date: 10 Nov 2017
Category: Address
Type: AD01
New address: 26C First Floor George Street St. Albans AL3 4ES
Change date: 2017-11-10
Old address: 26C First Floor George Street St. Albans Hertfordshire AL3 4PQ England
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2017
Action Date: 06 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-06
New address: 26C First Floor George Street St. Albans Hertfordshire AL3 4PQ
Old address: Suite 14 Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change account reference date company previous shortened
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA01
New date: 2016-10-31
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Appoint person director company with name date
Date: 30 Jun 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jamie Thomas Aherne
Appointment date: 2016-06-30
Documents
Certificate change of name company
Date: 15 Apr 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed A3S property developments (southgate) LTD\certificate issued on 15/04/16
Documents
Some Companies
97 BRIERTON LANE,HARTLEPOOL,TS25 5DW
Number: | 10973049 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,LONDON,N16 6XS
Number: | 04589940 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 MEREWOOD ROAD,BEXLEYHEATH,DA7 6PH
Number: | 08692040 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTINS HOME FURNISHINGS LIMITED
11 SHELDRAKE ROAD,NEWARK,NG24 1JX
Number: | 11387841 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PASTURES, BLACKLANDS BARNS,BOBBINGTON,DY7 5DP
Number: | 11632042 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,DOUGLAS,ML11 0QW
Number: | SL015057 |
Status: | ACTIVE |
Category: | Limited Partnership |