EDGERIPPER LTD

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

13/08/2413 August 2024 Registered office address changed from Office L4C, Roma Plaza, 9 Waterloo Road Wolverhampton WV1 4NB United Kingdom to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2024-08-13

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

19/10/2319 October 2023 Micro company accounts made up to 2023-04-05

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

14/06/2314 June 2023 Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office L4C, Roma Plaza, 9 Waterloo Road Wolverhampton WV1 4NB on 2023-06-14

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-07-19 with updates

View Document

21/10/2221 October 2022 Compulsory strike-off action has been discontinued

View Document

21/10/2221 October 2022 Compulsory strike-off action has been discontinued

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-04-05

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

23/01/2223 January 2022 Registered office address changed from 214a Kettering Road Northampton NN1 4BN United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-23

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-04-05

View Document

25/11/2125 November 2021 Compulsory strike-off action has been discontinued

View Document

25/11/2125 November 2021 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-07-19 with updates

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

25/01/1925 January 2019 CURRSHO FROM 31/07/2019 TO 05/04/2019

View Document

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOLITA VIZCARRA

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR LAUREN CONNELL

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MRS LOLITA VIZCARRA

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 20 AILSA AVENUE BLACKPOOL FY4 4HW UNITED KINGDOM

View Document

20/07/1820 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LUFARY LTD


  • 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