EDGE POWER (7) LIMITED

1 & 2 Tollgate Business Park Tollgate West 1 & 2 Tollgate Business Park Tollgate West, Colchester, CO3 8AB, United Kingdom
StatusDISSOLVED
Company No.10374406
CategoryPrivate Limited Company
Incorporated14 Sep 2016
Age7 years, 9 months, 4 days
JurisdictionEngland Wales
Dissolution14 Sep 2021
Years2 years, 9 months, 4 days

SUMMARY

EDGE POWER (7) LIMITED is an dissolved private limited company with number 10374406. It was incorporated 7 years, 9 months, 4 days ago, on 14 September 2016 and it was dissolved 2 years, 9 months, 4 days ago, on 14 September 2021. The company address is 1 & 2 Tollgate Business Park Tollgate West 1 & 2 Tollgate Business Park Tollgate West, Colchester, CO3 8AB, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 14 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-14

Officer name: Mr Paul John Blyth

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peregrine Hamish Fraser

Termination date: 2020-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Peregrine Hamish Fraser

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Lee Foster Maughan

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-10

Officer name: James Bedford Pace

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-10

Officer name: Alexandra Ruth Pace

Documents

View document PDF

Incorporation company

Date: 14 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSINESS RESCUE & FINANCE LIMITED

BLOCK N1 EAST TERRACE,CHORLEY,PR7 6TE

Number:06924995
Status:LIQUIDATION
Category:Private Limited Company

CHARLTON DENTAL CARE LIMITED

STAVERTON COURT,CHELTENHAM,GL51 0UX

Number:06378569
Status:ACTIVE
Category:Private Limited Company

DIPTO CONSULTANCY LTD

8C HIGH STREET,SOUTHAMPTON,SO14 2DH

Number:09179102
Status:ACTIVE
Category:Private Limited Company

EXCELLENT ACCESSORIES LTD

UNIT 7 SUB UNIT D2,SOUTHALL,UB2 5FD

Number:08796598
Status:ACTIVE
Category:Private Limited Company

SOLUM REGENERATION (KINGSWOOD) LLP

TEMPSFORD HALL,SANDY,SG19 2BD

Number:OC400339
Status:ACTIVE
Category:Limited Liability Partnership

SOUTHAMPTON ENGINEERING TRAINING ASSOCIATION LIMITED (THE)

SOUTHAMPTON ENGINEERING,FIRST AVENUE MILLBROOK,SO15 0LJ

Number:00971293
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