Download leads from Nexok and grow your business. Find out more

Edupics Limited

Documents

Total Documents79
Total Pages505

Filing History

14 November 2017Final Gazette dissolved via compulsory strike-off
14 November 2017Final Gazette dissolved via compulsory strike-off
29 August 2017First Gazette notice for compulsory strike-off
29 August 2017First Gazette notice for compulsory strike-off
6 October 2016Confirmation statement made on 18 September 2016 with updates
6 October 2016Confirmation statement made on 18 September 2016 with updates
17 September 2016Satisfaction of charge 1 in full
17 September 2016Satisfaction of charge 1 in full
13 September 2016Registered office address changed from 12th Floor York House Empire Way Wembley Middx HA9 0PA to 56 Milverton Road London NW6 7AP on 13 September 2016
23 February 2016Total exemption small company accounts made up to 30 September 2015
23 February 2016Total exemption small company accounts made up to 30 September 2015
5 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 66
5 November 2015Director's details changed for Miriam Hinrichs on 11 September 2015
5 November 2015Director's details changed for Mrs Anne Marie Craven on 11 September 2015
5 November 2015Director's details changed for Miriam Hinrichs on 11 September 2015
5 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 66
5 November 2015Director's details changed for Mrs Anne Marie Craven on 11 September 2015
4 November 2015Director's details changed for Mr Andre Joseph Cohen on 11 September 2015
4 November 2015Director's details changed for Mr Andre Joseph Cohen on 11 September 2015
22 September 2015Termination of appointment of a secretary
22 September 2015Termination of appointment of a secretary
19 May 2015Total exemption small company accounts made up to 30 September 2014
19 May 2015Total exemption small company accounts made up to 30 September 2014
21 November 2014Annual return made up to 18 September 2014
Statement of capital on 2014-11-21
  • GBP 66
21 November 2014Annual return made up to 18 September 2014
Statement of capital on 2014-11-21
  • GBP 66
7 April 2014Total exemption small company accounts made up to 30 September 2013
7 April 2014Total exemption small company accounts made up to 30 September 2013
29 November 2013Annual return made up to 18 September 2013
Statement of capital on 2013-11-29
  • GBP 66
29 November 2013Annual return made up to 18 September 2013
Statement of capital on 2013-11-29
  • GBP 66
2 October 2013Registered office address changed from 2 the Quadrant 135 Salusbury Road London NW6 6RJ on 2 October 2013
2 October 2013Registered office address changed from 2 the Quadrant 135 Salusbury Road London NW6 6RJ on 2 October 2013
2 October 2013Registered office address changed from 2 the Quadrant 135 Salusbury Road London NW6 6RJ on 2 October 2013
19 June 2013Total exemption small company accounts made up to 30 September 2012
19 June 2013Total exemption small company accounts made up to 30 September 2012
17 December 2012Appointment of Miriam Hinrichs as a director
17 December 2012Appointment of Miriam Hinrichs as a director
2 December 2012Annual return made up to 18 September 2012 with a full list of shareholders
2 December 2012Annual return made up to 18 September 2012 with a full list of shareholders
30 November 2012Second filing of AR01 previously delivered to Companies House made up to 18 September 2011
30 November 2012Second filing of AR01 previously delivered to Companies House made up to 18 September 2011
8 November 2012Statement of capital following an allotment of shares on 4 October 2011
  • GBP 66.00
8 November 2012Statement of capital following an allotment of shares on 4 October 2011
  • GBP 66.00
8 November 2012Statement of capital following an allotment of shares on 4 October 2011
  • GBP 66.00
16 October 2012Appointment of Mr Andre Joseph Cohen as a director
16 October 2012Particulars of a mortgage or charge / charge no: 1
16 October 2012Particulars of a mortgage or charge / charge no: 1
16 October 2012Appointment of Mr Andre Joseph Cohen as a director
9 October 2012Appointment of Anne-Marie Craven as a director
9 October 2012Appointment of Anne-Marie Craven as a director
2 October 2012Total exemption small company accounts made up to 30 September 2011
2 October 2012Total exemption small company accounts made up to 30 September 2011
1 October 2012Appointment of Mr Colin David Smedley as a director
1 October 2012Appointment of Mrs Lauretta Dives as a director
1 October 2012Appointment of Mr William Martin Dives as a director
1 October 2012Appointment of Mr William Martin Dives as a director
1 October 2012Appointment of Mrs Lauretta Dives as a director
1 October 2012Appointment of Mr Colin David Smedley as a director
4 July 2012Previous accounting period shortened from 30 September 2011 to 29 September 2011
4 July 2012Previous accounting period shortened from 30 September 2011 to 29 September 2011
19 December 2011Second filing of AR01 previously delivered to Companies House made up to 18 September 2011
19 December 2011Second filing of AR01 previously delivered to Companies House made up to 18 September 2011
17 November 2011Annual return made up to 18 September 2011
  • ANNOTATION A second filed AR01 was registered on 19/12/2011 and again on 30/11/2012
17 November 2011Annual return made up to 18 September 2011
  • ANNOTATION A second filed AR01 was registered on 19/12/2011 and again on 30/11/2012
6 July 2011Total exemption small company accounts made up to 30 September 2010
6 July 2011Total exemption small company accounts made up to 30 September 2010
17 November 2010Annual return made up to 18 September 2010
17 November 2010Annual return made up to 18 September 2010
22 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 08/09/2010
22 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 08/09/2010
18 May 2010Accounts for a dormant company made up to 30 September 2009
18 May 2010Accounts for a dormant company made up to 30 September 2009
6 April 2010Company name changed kolosos LIMITED\certificate issued on 06/04/10
  • RES15 ‐ Change company name resolution on 2010-03-12
6 April 2010Change of name notice
6 April 2010Company name changed kolosos LIMITED\certificate issued on 06/04/10
  • RES15 ‐ Change company name resolution on 2010-03-12
6 April 2010Change of name notice
8 October 2009Annual return made up to 18 September 2009 with a full list of shareholders
8 October 2009Annual return made up to 18 September 2009 with a full list of shareholders
18 September 2008Incorporation
18 September 2008Incorporation
Sign up now to grow your client base. Plans & Pricing