EDGE POWER (9) LIMITED

1 & 2 Tollgate Business Park Tollgate West 1 & 2 Tollgate Business Park Tollgate West, Colchester, CO3 8AB, United Kingdom
StatusDISSOLVED
Company No.10378200
CategoryPrivate Limited Company
Incorporated16 Sep 2016
Age7 years, 8 months, 28 days
JurisdictionEngland Wales
Dissolution14 Sep 2021
Years2 years, 9 months

SUMMARY

EDGE POWER (9) LIMITED is an dissolved private limited company with number 10378200. It was incorporated 7 years, 8 months, 28 days ago, on 16 September 2016 and it was dissolved 2 years, 9 months 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: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

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: 15 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

Termination date: 2020-01-14

Officer name: Peregrine Hamish Fraser

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

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: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

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

Officer name: Lee Foster Maughan

Termination date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

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

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Bedford Pace

Termination date: 2017-01-10

Documents

View document PDF

Incorporation company

Date: 16 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIGICA SMP LIMITED

COMPUTACENTER,HATFIELD,AL10 9TW

Number:02910752
Status:ACTIVE
Category:Private Limited Company

DUNSFOLD HERITAGE GROUP LTD

56 DUNSFOLD PARK,CRANLEIGH,GU6 8TB

Number:10545260
Status:ACTIVE
Category:Private Limited Company

FERRINI LONDON LTD

35 BEAUFORT COURT ADMIRALS WAY,LONDON,E14 9XL

Number:10612291
Status:ACTIVE
Category:Private Limited Company

GENO TECHNOLOGY LIMITED

HADLEY AND COMPANY,30 HOUGHTON STREET,PR9 0NZ

Number:02986316
Status:ACTIVE
Category:Private Limited Company

MOSLE ASSOCIATES CONSULTING LIMITED

16 CLAREVILLE COURT,LONDON,SW7 5AT

Number:07946387
Status:ACTIVE
Category:Private Limited Company

MR BESPOKE UK LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10568415
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