Advanced company searchLink opens in new window

EDITSAFE LIMITED

Company number 06406284

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)
10 Sep 2020 BONA Bona Vacantia disclaimer
26 Nov 2019 BONA Bona Vacantia disclaimer
30 May 2019 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2018 LIQ04 Notice of deferral of dissolution
18 Aug 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Aug 2016 4.68 Liquidators' statement of receipts and payments to 23 July 2016
28 Aug 2015 AD01 Registered office address changed from , Ras Wales the Pod 2 Capital Retail Park, Leckwith Road Canton, Cardiff, CF11 8EG to 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW on 28 August 2015
27 Aug 2015 4.20 Statement of affairs with form 4.19
27 Aug 2015 600 Appointment of a voluntary liquidator
27 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-24
09 May 2015 DISS40 Compulsory strike-off action has been discontinued
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2014 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
04 Feb 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
08 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
16 May 2013 AA01 Previous accounting period extended from 31 October 2012 to 30 April 2013
03 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
19 Apr 2012 AA Total exemption small company accounts made up to 31 October 2011
04 Apr 2012 AD01 Registered office address changed from , Ras Wales the Pod Capital Retail Park, Leckwith Road, Cardiff, CF11 8EG, Wales on 4 April 2012
02 Feb 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
01 Sep 2011 AA Total exemption small company accounts made up to 31 October 2010
20 Jul 2011 AD01 Registered office address changed from , Summit House 2 Blenheim Avenue, Magor, NP26 3NB on 20 July 2011
23 Dec 2010 AR01 Annual return made up to 23 December 2010 with full list of shareholders
02 Dec 2010 TM02 Termination of appointment of Parker & Co (Company Secretaries) Ltd as a secretary
27 Oct 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders