ST IVES DIRECT EDENBRIDGE LIMITED: Filings
Overview
| Company Name | ST IVES DIRECT EDENBRIDGE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00565977 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ST IVES DIRECT EDENBRIDGE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Register inspection address has been changed to The Spitfire Building 71 Collier Street London N1 9BE | 2 pages | AD02 | ||||||||||
Registered office address changed from The Spitfire Building 71 Collier Street London N1 9BE England to 30 Finsbury Square London EC2A 1AG on Jan 07, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Change of details for Kin and Carta Investments Limited as a person with significant control on Sep 27, 2021 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 11 Soho Street Soho London W1D 3AD England to The Spitfire Building 71 Collier Street London N1 9BE on Sep 30, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of George Chris Kutsor as a director on Jul 06, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Michael Francis Gallagher as a director on Jul 06, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2020 | 7 pages | AA | ||||||||||
Appointment of Mr George Chris Kutsor as a director on Feb 05, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kin and Carta Plc as a director on Jan 19, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 04, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Kin and Carta Investments Limited as a person with significant control on Nov 06, 2020 | 2 pages | PSC05 | ||||||||||
Director's details changed for Kin and Carta Plc on Nov 06, 2020 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Daniel Fattal on Nov 06, 2020 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Daniel Fattal on Nov 06, 2020 | 2 pages | CH01 | ||||||||||
Registered office address changed from One Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on Nov 06, 2020 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2019 | 7 pages | AA | ||||||||||
Change of details for Kin and Carta Holdings Limited as a person with significant control on Feb 07, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Dec 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for St Ives Plc on Oct 01, 2018 | 1 pages | CH02 | ||||||||||
Accounts for a dormant company made up to Aug 03, 2018 | 7 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0