EDIS DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/04/2420 April 2024 Liquidators' statement of receipts and payments to 2024-02-19

View Document

24/03/2324 March 2023 Liquidators' statement of receipts and payments to 2023-02-19

View Document

21/04/2221 April 2022 Liquidators' statement of receipts and payments to 2022-02-19

View Document

09/03/209 March 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

09/03/209 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/03/209 March 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM OFFICE 25 FLEXSPACE STAFFORD DRIVE BATTLEFIELD ENTERPRISE PARK SHREWSBURY SY1 3FE ENGLAND

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED ME JAKE EDIS

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 5 CASTLE BUSINESS PARK CASTLE FOREGATE SHREWSBURY SY1 2EG ENGLAND

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAKE EDIS

View Document

02/11/192 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

18/05/1918 May 2019 DISS40 (DISS40(SOAD))

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

18/04/1818 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101433890005

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 2 SHERIFFS ORCHARD COVENTRY CV1 3PP ENGLAND

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

17/10/1717 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

20/07/1720 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101433890003

View Document

20/07/1720 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101433890004

View Document

06/04/176 April 2017 PREVSHO FROM 30/04/2017 TO 30/11/2016

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM UNIT 4, HYLTON COURT 27 HYLTON STREET HOCKLEY BIRMINGHAM WEST MIDLANDS B18 6HJ ENGLAND

View Document

03/02/173 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101433890002

View Document

03/02/173 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101433890001

View Document

29/01/1729 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR RICHARD ANTHONY EDIS

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/04/1624 April 2016 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