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

Edison Littlehampton Limited

Documents

Total Documents32
Total Pages134

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off
10 May 2011Final Gazette dissolved via voluntary strike-off
25 January 2011First Gazette notice for voluntary strike-off
25 January 2011First Gazette notice for voluntary strike-off
13 January 2011Application to strike the company off the register
13 January 2011Application to strike the company off the register
17 November 2010Accounts for a small company made up to 30 June 2010
17 November 2010Accounts for a small company made up to 30 June 2010
11 November 2010Registered office address changed from 2 Bank Street Lincoln Lincolnshire LN2 1DR on 11 November 2010
11 November 2010Registered office address changed from 2 Bank Street Lincoln Lincolnshire LN2 1DR on 11 November 2010
20 October 2010Previous accounting period shortened from 30 September 2010 to 30 June 2010
20 October 2010Previous accounting period shortened from 30 September 2010 to 30 June 2010
3 October 2010Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2010-10-03
  • GBP 100
3 October 2010Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2010-10-03
  • GBP 100
23 September 2009Director appointed john william stephen gilbert
23 September 2009Director appointed john william stephen gilbert
18 September 2009Ad 10/09/09 gbp si 99@1=99 gbp ic 1/100
18 September 2009Ad 10/09/09\gbp si 99@1=99\gbp ic 1/100\
18 September 2009Appointment Terminated Secretary wilkin chapman company secretarial services LIMITED
18 September 2009Director appointed george vellam
18 September 2009Director and secretary appointed william george ian ritchie
18 September 2009Director and secretary appointed william george ian ritchie
18 September 2009Director appointed scott norman trusty
18 September 2009Appointment Terminated Director russell eke
18 September 2009Director appointed scott norman trusty
18 September 2009Director appointed george vellam
18 September 2009Appointment terminated director russell eke
18 September 2009Appointment terminated secretary wilkin chapman company secretarial services LIMITED
11 September 2009Company name changed wilchap 549 LIMITED\certificate issued on 15/09/09
11 September 2009Company name changed wilchap 549 LIMITED\certificate issued on 15/09/09
3 September 2009Incorporation
3 September 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed