Advanced company searchLink opens in new window

EDMUND & TENZING LTD

Company number 12484380

Filter by category

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)
15 Apr 2023 AD01 Registered office address changed from 301 Dudley Rd Birmingham B65 8NB England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 15 April 2023
15 Apr 2023 600 Appointment of a voluntary liquidator
15 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-30
15 Apr 2023 LIQ02 Statement of affairs
09 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2022 AP03 Appointment of Mrs Laura Cerbikova as a secretary on 28 January 2022
29 Nov 2021 PSC04 Change of details for Mr Manjinder Singh Johal as a person with significant control on 28 November 2021
28 Nov 2021 CH01 Director's details changed for Mr Manjinder Singh Johal on 28 November 2021
28 Nov 2021 CS01 Confirmation statement made on 28 November 2021 with updates
28 Nov 2021 TM01 Termination of appointment of Krishna Bhandari as a director on 28 November 2021
28 Nov 2021 PSC07 Cessation of Dil Bahadur Poudel as a person with significant control on 28 November 2021
28 Nov 2021 PSC07 Cessation of Krishna Bhandari as a person with significant control on 28 November 2021
21 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
08 Jul 2021 PSC01 Notification of Dil Bahadur Poudel as a person with significant control on 8 July 2021
29 Apr 2021 PSC07 Cessation of Dil Bahadur Poudel as a person with significant control on 29 April 2021
08 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with updates
30 Jul 2020 PSC04 Change of details for Mr Dill Bahadur Poudel as a person with significant control on 30 July 2020
30 Jul 2020 PSC01 Notification of Dill Bahadur Poudel as a person with significant control on 30 July 2020
29 Jul 2020 PSC04 Change of details for Mr Manjinder Singh Johal as a person with significant control on 29 July 2020
29 Jul 2020 PSC04 Change of details for Mr Krishna Bhandari as a person with significant control on 29 July 2020
29 Jul 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 301 Dudley Rd Birmingham B65 8NB on 29 July 2020
09 Jul 2020 CH01 Director's details changed for Mrs Manjinder Singh Johal on 9 July 2020
09 Jul 2020 CH01 Director's details changed for Mrs Krishna Bhandari on 9 July 2020
26 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted