STEVEN T EDWARDS LTD

Company Documents

DateDescription
22/02/2422 February 2024 Final Gazette dissolved following liquidation

View Document

22/02/2422 February 2024 Final Gazette dissolved following liquidation

View Document

22/11/2322 November 2023 Return of final meeting in a members' voluntary winding up

View Document

17/10/2317 October 2023 Liquidators' statement of receipts and payments to 2023-08-09

View Document

04/11/224 November 2022 Removal of liquidator by court order

View Document

04/11/224 November 2022 Appointment of a voluntary liquidator

View Document

10/10/2210 October 2022 Liquidators' statement of receipts and payments to 2022-08-09

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 2021-09-04 with updates

View Document

24/11/2124 November 2021 Registered office address changed from 49 Willbrook House Worsdell Drive Gateshead Tyne and Wear NE8 2AF England to 35 Debdon Gardens Newcastle upon Tyne Tyne and Wear NE65TJ on 2021-11-24

View Document

24/11/2124 November 2021 Change of details for Mr Steven Edwards as a person with significant control on 2021-08-19

View Document

23/11/2123 November 2021 Change of details for Mr Steven Edwards as a person with significant control on 2021-08-19

View Document

23/11/2123 November 2021 Director's details changed for Mr Steven Edwards on 2021-08-19

View Document

23/11/2123 November 2021 Director's details changed for Mr Steven Edwards on 2021-11-23

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

15/04/2115 April 2021 PREVEXT FROM 30/09/2020 TO 31/03/2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN EDWARDS / 21/08/2019

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM 16 NORTHCOTE AVENUE NEWCASTLE UPON TYNE NE5 5AN UNITED KINGDOM

View Document

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN EDWARDS / 21/08/2019

View Document

05/09/185 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information