PAUL J EDWARDS LIMITED

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

05/09/235 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

26/04/2326 April 2023 Registered office address changed from Prestons, Unit 5 Bowes Business Park Wrotham Road Meopham Gravesend DA13 0QB England to 31 Hazeldene Road Welling Kent DA16 1NS on 2023-04-26

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

09/12/209 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM ALVA HOUSE VALLEY DRIVE GRAVESEND DA12 5UE ENGLAND

View Document

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

View Accounts

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 31 HAZELDENE ROAD WELLING DA16 1NS ENGLAND

View Document

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JEFFREY EDWARDS / 26/11/2018

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 20 MORGAN DRIVE GREENHITHE DA9 9DT UNITED KINGDOM

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / PAUL JEFFREY EDWARDS / 26/11/2018

View Document

24/01/1824 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