EDELWEISS GROUP LTD

Hampshire House Hampshire House, Southampton, SO14 2BY, England
StatusDISSOLVED
Company No.10233882
CategoryPrivate Limited Company
Incorporated15 Jun 2016
Age7 years, 11 months, 6 days
JurisdictionEngland Wales
Dissolution14 Feb 2023
Years1 year, 3 months, 7 days

SUMMARY

EDELWEISS GROUP LTD is an dissolved private limited company with number 10233882. It was incorporated 7 years, 11 months, 6 days ago, on 15 June 2016 and it was dissolved 1 year, 3 months, 7 days ago, on 14 February 2023. The company address is Hampshire House Hampshire House, Southampton, SO14 2BY, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA01

Made up date: 2022-06-29

New date: 2021-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jun 2021

Action Date: 29 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-06-29

Documents

View document PDF

Gazette filings brought up to date

Date: 26 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Oct 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elena Shkots

Termination date: 2019-02-07

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2019

Action Date: 04 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-04

Psc name: Elena Shkots

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anvar Turobov

Notification date: 2018-06-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-20

Psc name: Demetris Nicola

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Elena Shkots

Change date: 2018-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anvar Turobov

Appointment date: 2017-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-12

New address: Hampshire House 169-170 High Street Southampton SO14 2BY

Old address: Flat 3 Devas Street London E3 3LN England

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2017

Action Date: 18 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-18

Psc name: Demetris Nicola

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2017

Action Date: 15 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elena Shkots

Notification date: 2016-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-15

Officer name: Miss Elena Shkots

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-09

New address: Flat 3 Devas Street London E3 3LN

Old address: Chargeback Received 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-15

Officer name: Elena Shkots

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-08

Old address: Roxford House Devas Street Flat 3 London E3 3LN United Kingdom

New address: Chargeback Received 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY

Documents

View document PDF

Incorporation company

Date: 15 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEARWATER FINANCIAL SOLUTIONS LIMITED

MERLIN HOUSE,NEWPORT,NP18 2HJ

Number:04973201
Status:ACTIVE
Category:Private Limited Company

EQUINN CARS LTD

49 CHIPSTEAD LANE,TADWORTH,KT20 6RD

Number:08872137
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KL TAO LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11569095
Status:ACTIVE
Category:Private Limited Company

MEDIC SIMPLE LIMITED

476B 476B,MANCHESTER,M8 9JW

Number:09951724
Status:ACTIVE
Category:Private Limited Company

NEXT GENERATION CAPITAL LIMITED

102 ACRE LANE,LONDON,SW2 5QN

Number:11661971
Status:ACTIVE
Category:Private Limited Company

PARQUE DEVELOPMENTS LIMITED

78 NORBITON HALL,KINGSTON UPON THAMES,KT2 6RR

Number:10921388
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