This company is commonly known as Edis Developments Limited. The company was founded 8 years ago and was given the registration number 10143389. The firm's registered office is in BEDWORTH. You can find them at 8a Kingsway House, King Street, Bedworth, Warwickshire. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | EDIS DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 10143389 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 April 2016 |
End of financial year | : | 30 November 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8a Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8a, Kingsway House, King Street, Bedworth, CV12 8HY | Director | 01 February 2020 | Active |
8a, Kingsway House, King Street, Bedworth, CV12 8HY | Director | 01 October 2016 | Active |
5, Castle Business Park, Castle Foregate, Shrewsbury, England, SY1 2EG | Director | 24 April 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2023-03-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-03-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-09 | Resolution | Resolution. | Download |
2020-02-11 | Address | Change registered office address company with date old address new address. | Download |
2020-02-10 | Officers | Appoint person director company with name date. | Download |
2020-01-07 | Address | Change registered office address company with date old address new address. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2019-11-02 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-10-15 | Gazette | Gazette notice compulsory. | Download |
2019-05-18 | Gazette | Gazette filings brought up to date. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-04-30 | Gazette | Gazette notice compulsory. | Download |
2018-04-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-09 | Address | Change registered office address company with date old address new address. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-06 | Accounts | Change account reference date company previous shortened. | Download |
2017-02-23 | Address | Change registered office address company with date old address new address. | Download |
2017-02-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.