ED BUILDING AND ENGINEERING LTD

Company Documents

DateDescription
08/02/238 February 2023 Compulsory strike-off action has been suspended

View Document

08/02/238 February 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 Registered office address changed from Flat 6 98 Point Pleasant Prospect Quay London SW18 1PR England to 35 Rochester Avenue London TW13 4EA on 2022-12-06

View Document

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

11/05/2211 May 2022 Registered office address changed from 64a Whalebone Lane South Dagenham RM8 1BB England to 8 Parkside Way Harrow HA2 6DA on 2022-05-11

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

08/04/228 April 2022 Compulsory strike-off action has been suspended

View Document

08/04/228 April 2022 Compulsory strike-off action has been suspended

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

24/09/2124 September 2021 Registered office address changed from 18 Woodstock Gardens Ilford IG3 9SZ England to 64a Whalebone Lane South Dagenham RM8 1BB on 2021-09-24

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 Confirmation statement made on 2021-01-25 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 6 JAMESON STREET WOLVERHAMPTON WV6 0NS ENGLAND

View Document

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 252 HAYNES PARK COURT SLEWINS CLOSE HORNCHURCH RM11 2DG

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 252 SLEWINS CLOSE HORNCHURCH RM11 2DG UNITED KINGDOM

View Document

26/01/1826 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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