EDESIGN LIMITED

5 Langnor Road, Coventry, CV2 3JU, England
StatusDISSOLVED
Company No.11092574
CategoryPrivate Limited Company
Incorporated01 Dec 2017
Age6 years, 6 months, 3 days
JurisdictionEngland Wales
Dissolution06 Sep 2022
Years1 year, 8 months, 28 days

SUMMARY

EDESIGN LIMITED is an dissolved private limited company with number 11092574. It was incorporated 6 years, 6 months, 3 days ago, on 01 December 2017 and it was dissolved 1 year, 8 months, 28 days ago, on 06 September 2022. The company address is 5 Langnor Road, Coventry, CV2 3JU, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Address

Type: AD01

Old address: 3 Sunbeam Way Coventry CV3 1PG England

New address: 5 Langnor Road Coventry CV2 3JU

Change date: 2021-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brenda Pittman

Cessation date: 2019-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-27

New address: 3 Sunbeam Way Coventry CV3 1PG

Old address: 54 Radford Road Coventry CV1 4BY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-18

New address: 54 Radford Road Coventry CV1 4BY

Old address: 3 Sunbeam Way Coventry CV3 1PG England

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-01

Psc name: Brenda Pittman

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2018

Action Date: 12 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Marius-Oliviu Gombos

Change date: 2018-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-19

Old address: 3 Ivy Grange Bilton Rugby CV22 7XQ United Kingdom

New address: 3 Sunbeam Way Coventry CV3 1PG

Documents

View document PDF

Incorporation company

Date: 01 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPIRE MANAGEMENT (LONDON) LTD

28 PEMBRIDGE VILLAS,LONDON,W11 3EL

Number:04581138
Status:ACTIVE
Category:Private Limited Company

AVALANCHE CREATIVE PRINT SERVICES LIMITED

CLARKE NICKLIN HOUSE BROOKS DRIVE,CHEADLE,SK8 3TD

Number:10141430
Status:ACTIVE
Category:Private Limited Company

CE COMPLIANCE SOLUTIONS LIMITED

ARTISANS' HOUSE,NORTHAMPTON,NN4 7BF

Number:06907683
Status:ACTIVE
Category:Private Limited Company

EMERALD ENTERPRISE LTD

HASLERS, OLD STATION ROAD,ESSEX,IG10 4PL

Number:03674359
Status:ACTIVE
Category:Private Limited Company

R & FAMILY LIMITED

14A SIGHTHILL AVENUE,EDINBURGH,EH11 4QS

Number:SC509488
Status:ACTIVE
Category:Private Limited Company

ROKSTAR (SW) LTD

94 QUEEN STREET,NEWTON ABBOT,TQ12 2ET

Number:11897401
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