EDGEWARE INVESTMENT LTD

Company Documents

DateDescription
05/09/195 September 2019 ORDER OF COURT TO WIND UP

View Document

09/03/199 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM FIRST FLOOR ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA

View Document

05/02/185 February 2018 COMPANY NAME CHANGED USAIRTOURS HOLIDAYS LIMITED CERTIFICATE ISSUED ON 05/02/18

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR MEHUL DINDAYAL MUNSHI

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR GUY NOVIK

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL USAIRTOURS TRAVEL HOLDINGS LIMITED

View Document

06/03/176 March 2017 CURREXT FROM 30/09/2016 TO 31/03/2017

View Document

15/06/1615 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

15/03/1615 March 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ALEXANDER NOVIK / 05/06/2015

View Document

10/06/1510 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

19/04/1519 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

13/06/1413 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

10/06/1410 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

18/03/1418 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/03/1413 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054769830007

View Document

25/02/1425 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054769830006

View Document

25/02/1425 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/02/1425 February 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

18/10/1318 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054769830006

View Document

28/06/1328 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

10/06/1310 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

13/02/1313 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/12/1219 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM KING & KING ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA

View Document

17/08/1217 August 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

30/12/1130 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/11/1111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/06/116 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

03/03/113 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

02/03/112 March 2011 28/02/11 STATEMENT OF CAPITAL GBP 100000

View Document

16/06/1016 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

23/02/1023 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

23/12/0923 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/10/091 October 2009 REGISTERED OFFICE CHANGED ON 01/10/2009 FROM UNIT 2 LOUGHTON BUSINESS CENTRE LANGSTON ROAD LOUGHTON ESSEX IG10 3TQ

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM C/O KING & KING ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA

View Document

08/06/098 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

25/06/0825 June 2008 RETURN MADE UP TO 05/06/08; NO CHANGE OF MEMBERS

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED SECRETARY FERIAL SARAMALI

View Document

09/04/089 April 2008 SECRETARY APPOINTED FERIAL SARAMALI

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY SHIRLEY SAUNDERS

View Document

12/02/0812 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

05/10/075 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/075 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/072 July 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

15/01/0715 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/055 August 2005 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 REGISTERED OFFICE CHANGED ON 07/07/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

07/07/057 July 2005 SECRETARY RESIGNED

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company