AUTO EDGE LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/07/2325 July 2023 | Final Gazette dissolved via voluntary strike-off |
| 25/07/2325 July 2023 | Final Gazette dissolved via voluntary strike-off |
| 09/05/239 May 2023 | First Gazette notice for voluntary strike-off |
| 09/05/239 May 2023 | First Gazette notice for voluntary strike-off |
| 28/04/2328 April 2023 | Application to strike the company off the register |
| 13/04/2313 April 2023 | Total exemption full accounts made up to 2023-02-28 |
| 13/04/2313 April 2023 | Previous accounting period extended from 2022-10-31 to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 11/10/2111 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
| 23/04/2123 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES |
| 20/05/2020 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
| 24/04/1924 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
| 05/03/185 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / FLORENTIN DAN ZAMBREA / 05/03/2018 |
| 05/03/185 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / ELENA ZAMBREA / 05/03/2018 |
| 08/02/188 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 10/10/1710 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLORENTIN DAN ZAMBREA |
| 10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
| 02/05/172 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
| 15/02/1615 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 22/10/1522 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
| 21/04/1521 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 15/10/1415 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 10/10/1310 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
| 11/03/1311 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 11/10/1211 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
| 28/03/1228 March 2012 | 31/10/11 TOTAL EXEMPTION FULL |
| 14/12/1114 December 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
| 26/01/1126 January 2011 | 31/10/10 TOTAL EXEMPTION FULL |
| 18/10/1018 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
| 26/03/1026 March 2010 | 31/10/09 TOTAL EXEMPTION FULL |
| 16/12/0916 December 2009 | REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 53 ERSKINE HOUSE LONDON ROAD MAIDSTONE KENT ME16 8JH UNITED KINGDOM |
| 30/11/0930 November 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
| 02/09/092 September 2009 | 31/10/08 TOTAL EXEMPTION FULL |
| 10/12/0810 December 2008 | REGISTERED OFFICE CHANGED ON 10/12/2008 FROM REGIS HOUSE, VICTORY WAY, CROSSWAYS, DARTFORD KENT DA2 6QD |
| 07/10/087 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
| 07/07/087 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
| 05/12/075 December 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
| 06/10/066 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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