EDGWARE 174 - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2018-11-27 View Report
Accounts. Accounts type dormant. 2018-09-20 View Report
Gazette. Gazette notice voluntary. 2018-09-11 View Report
Dissolution. Dissolution application strike off company. 2018-09-04 View Report
Confirmation statement. Statement with no updates. 2018-04-10 View Report
Accounts. Accounts type dormant. 2017-10-03 View Report
Confirmation statement. Statement with updates. 2017-04-03 View Report
Officers. Officer name: Louise Meads. Appointment date: 2017-02-06. 2017-02-10 View Report
Accounts. Accounts type dormant. 2016-10-12 View Report
Annual return. With made up date full list shareholders. 2016-04-12 View Report
Address. Old address: C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP. Change date: 2015-12-14. New address: C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP. 2015-12-14 View Report
Accounts. Accounts type dormant. 2015-10-09 View Report
Annual return. With made up date full list shareholders. 2015-04-01 View Report
Accounts. Accounts type dormant. 2014-08-30 View Report
Annual return. With made up date full list shareholders. 2014-04-01 View Report
Officers. Officer name: Susanna Freeman. 2014-02-03 View Report
Accounts. Accounts type dormant. 2013-09-16 View Report
Annual return. With made up date full list shareholders. 2013-04-04 View Report
Officers. Officer name: Ms Amanda Jane Gradden. 2013-01-04 View Report
Officers. Officer name: John Gulliver. 2013-01-02 View Report
Address. Old address: Greater London House Hampstead Road London NW1 7EJ United Kingdom. Change date: 2012-11-01. 2012-11-01 View Report
Officers. Officer name: Susanna Freeman. 2012-10-25 View Report
Officers. Officer name: Emily Gestetner. 2012-06-29 View Report
Officers. Officer name: John Keith Gulliver. 2012-06-25 View Report
Accounts. Accounts type dormant. 2012-06-13 View Report
Officers. Officer name: Mr Duncan Anthony Painter. Change date: 2012-04-02. 2012-04-03 View Report
Annual return. With made up date full list shareholders. 2012-04-02 View Report
Officers. Officer name: Mr Duncan Anthony Painter. 2012-01-03 View Report
Officers. Officer name: Martyn Hindley. 2012-01-03 View Report
Accounts. Accounts type dormant. 2011-09-06 View Report
Officers. Officer name: David Gilbertson. 2011-05-23 View Report
Officers. Officer name: Emily Henrietta Gestetner. 2011-05-17 View Report
Annual return. With made up date full list shareholders. 2011-04-06 View Report
Officers. Officer name: Tracey Gray. 2011-03-09 View Report
Resolution. Description: Resolutions. 2010-10-25 View Report
Officers. Change date: 2010-09-30. Officer name: Martyn John Hindley. 2010-10-04 View Report
Accounts. Accounts type dormant. 2010-09-17 View Report
Officers. Change date: 2010-05-14. Officer name: Tracey Marie Gray. 2010-05-17 View Report
Annual return. With made up date full list shareholders. 2010-04-13 View Report
Officers. Change date: 2010-03-01. Officer name: Ms Shanny Looi. 2010-03-10 View Report
Officers. Officer name: Martyn John Hindley. Change date: 2010-03-01. 2010-03-09 View Report
Officers. Change date: 2010-03-01. Officer name: Mr David Stuart Gilbertson. 2010-03-09 View Report
Officers. Change date: 2010-03-01. Officer name: Tracey Marie Gray. 2010-03-09 View Report
Officers. Officer name: Helen Frances Hay. 2010-03-08 View Report
Accounts. Accounts type dormant. 2009-12-29 View Report
Officers. Officer name: Helen Frances Hay. 2009-10-23 View Report
Accounts. Legacy. 2009-06-01 View Report
Annual return. Legacy. 2009-04-08 View Report
Accounts. Accounts type dormant. 2009-01-12 View Report
Officers. Description: Director appointed martyn john hindley. 2008-11-05 View Report