EDGE MERCHANDISE LTD
Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 12/08/2512 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 18/07/2418 July 2024 | Appointment of Mr Micheal Liam Mitchell as a director on 2024-07-17 |
| 18/07/2418 July 2024 | Director's details changed for Mr Micheal Liam Mitchell on 2024-07-18 |
| 17/07/2417 July 2024 | Termination of appointment of Michael John Burgess as a director on 2024-07-17 |
| 07/04/247 April 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/03/2421 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
| 21/03/2421 March 2024 | Registered office address changed from 48 South Street Alderley Edge SK9 7ES England to 22 Troutbeck Albany Street London England NW1 4EG on 2024-03-21 |
| 11/03/2311 March 2023 | Incorporation |
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