EDIT RESIDENTIAL (SOUTHGATE) LTD

26c First Floor George Street, St. Albans, AL3 4ES, England
StatusDISSOLVED
Company No.09988938
CategoryPrivate Limited Company
Incorporated05 Feb 2016
Age8 years, 4 months
JurisdictionEngland Wales
Dissolution15 Aug 2023
Years9 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

View document PDF

Gazette notice voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 10 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Seamus Quinn

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 02 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 11 May 2018

Action Date: 30 Apr 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-04-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAROL WILSON LIMITED

97 BRIERTON LANE,HARTLEPOOL,TS25 5DW

Number:10973049
Status:ACTIVE
Category:Private Limited Company

FIELDGROVE PROPERTIES LIMITED

FIRST FLOOR,LONDON,N16 6XS

Number:04589940
Status:ACTIVE
Category:Private Limited Company

GARRAD CONSULTING LTD

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

RSE ASSOCIATES LIMITED

THE PASTURES, BLACKLANDS BARNS,BOBBINGTON,DY7 5DP

Number:11632042
Status:ACTIVE
Category:Private Limited Company

SVENSKA SHIPPING LP

SUITE 1,DOUGLAS,ML11 0QW

Number:SL015057
Status:ACTIVE
Category:Limited Partnership

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