Advanced company searchLink opens in new window

CITY EDGE DEVELOPMENTS LIMITED

Company number 04741188

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2016 DS01 Application to strike the company off the register
19 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2016 AD01 Registered office address changed from One Southampton Street London WC2R 0LR to Henry Wood House 2 Riding House Street London W1W 7FA on 18 March 2016
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
18 May 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
16 Feb 2015 TM01 Termination of appointment of Jeffrey William Adams as a director on 2 February 2015
16 Feb 2015 AP01 Appointment of Alasdair Evans as a director on 2 February 2015
13 Feb 2015 AD01 Registered office address changed from United House, Goldsel Road Swanley Kent BR8 8EX to One Southampton Street London WC2R 0LR on 13 February 2015
07 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Jun 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
03 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
09 Jul 2013 CH01 Director's details changed for Jeffrey William Adams on 31 May 2013
02 May 2013 TM02 Termination of appointment of Victoria Haynes as a secretary
22 Apr 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
04 Feb 2013 TM01 Termination of appointment of Simon Jones as a director
11 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Apr 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
27 Mar 2012 AP01 Appointment of Mr Simon David Ainslie Jones as a director
16 Mar 2012 TM01 Termination of appointment of Andrew Mickleburgh as a director
08 Mar 2012 CH01 Director's details changed for Kevin Barry Duggan on 8 March 2012
08 Mar 2012 CH01 Director's details changed for Jeffrey William Adams on 8 March 2012
08 Mar 2012 CH03 Secretary's details changed for Victoria Haynes on 8 March 2012
15 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010