Total Documents | 51 |
---|
Total Pages | 197 |
---|
27 June 2017 | Final Gazette dissolved via compulsory strike-off |
---|---|
27 June 2017 | Final Gazette dissolved via compulsory strike-off |
11 April 2017 | First Gazette notice for compulsory strike-off |
11 April 2017 | First Gazette notice for compulsory strike-off |
27 October 2016 | Total exemption small company accounts made up to 31 July 2016 |
27 October 2016 | Total exemption small company accounts made up to 31 July 2016 |
26 October 2016 | Previous accounting period extended from 31 January 2016 to 31 July 2016 |
26 October 2016 | Previous accounting period extended from 31 January 2016 to 31 July 2016 |
4 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
27 May 2015 | Appointment of Mr Daniel Geoffrey Vale as a director on 27 May 2015 |
27 May 2015 | Appointment of Mr Daniel Geoffrey Vale as a director on 27 May 2015 |
10 April 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
27 February 2015 | Termination of appointment of Jacqueline Fender as a director on 2 January 2015 |
27 February 2015 | Termination of appointment of Jacqueline Fender as a director on 2 January 2015 |
27 February 2015 | Termination of appointment of Jacqueline Fender as a director on 2 January 2015 |
11 December 2014 | Registered office address changed from 16 Fernwood Avenue Newcastle upon Tyne NE3 5DJ United Kingdom to 7 Bridge Street Llandeilo Dyfed SA19 6BN on 11 December 2014 |
11 December 2014 | Registered office address changed from 16 Fernwood Avenue Newcastle upon Tyne NE3 5DJ United Kingdom to 7 Bridge Street Llandeilo Dyfed SA19 6BN on 11 December 2014 |
28 November 2014 | Total exemption small company accounts made up to 31 January 2014 |
28 November 2014 | Total exemption small company accounts made up to 31 January 2014 |
18 July 2014 | Registered office address changed from 155 Kingrosia Park Clydach Swansea SA6 5PF to 16 Fernwood Avenue Newcastle upon Tyne NE3 5DJ on 18 July 2014 |
18 July 2014 | Registered office address changed from 155 Kingrosia Park Clydach Swansea SA6 5PF to 16 Fernwood Avenue Newcastle upon Tyne NE3 5DJ on 18 July 2014 |
24 March 2014 | Change the registered office situation from Wales to England and Wales |
24 March 2014 | Change the registered office situation from Wales to England and Wales |
10 March 2014 | Company name changed peer exchange LTD\certificate issued on 10/03/14
|
10 March 2014 | Company name changed peer exchange LTD\certificate issued on 10/03/14
|
11 February 2014 | Appointment of Ms Jacqueline Fender as a director |
11 February 2014 | Appointment of Ms Jacqueline Fender as a director |
11 February 2014 | Appointment of Mr Adam Salkeld as a director |
11 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Appointment of Miss Maryam Zonouzi as a director |
11 February 2014 | Appointment of Miss Maryam Zonouzi as a director |
11 February 2014 | Appointment of Mr Adam Salkeld as a director |
11 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 |
7 March 2013 | Change of name notice |
7 March 2013 | Company name changed edysgu LTD\certificate issued on 07/03/13
|
7 March 2013 | Company name changed edysgu LTD\certificate issued on 07/03/13
|
7 March 2013 | Change of name notice |
5 March 2013 | Termination of appointment of Stephen Haggard as a director |
5 March 2013 | Termination of appointment of Stephen Haggard as a secretary |
5 March 2013 | Termination of appointment of Stephen Haggard as a secretary |
5 March 2013 | Termination of appointment of Stephen Haggard as a director |
12 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders |
12 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders |
18 January 2012 | Incorporation |
18 January 2012 | Incorporation |