THE EDGE OF HEAVEN 2017 LIMITED

10891924
52 CONDUIT STREET THIRD FLOOR LONDON W1S 2YX

Documents

Documents
Date Category Description Pages
11 Jul 2023 gazette Gazette Dissolved Voluntary 1 Buy now
25 Apr 2023 gazette Gazette Notice Voluntary 1 Buy now
13 Apr 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Sep 2022 officers Change of particulars for director (Mr Craig Jonathan Cowan) 2 Buy now
09 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Sep 2022 accounts Annual Accounts 4 Buy now
03 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
06 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2021 accounts Annual Accounts 3 Buy now
17 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2020 capital Notice of name or other designation of class of shares 2 Buy now
22 Jun 2020 incorporation Memorandum Articles 11 Buy now
22 Jun 2020 resolution Resolution 1 Buy now
04 Jun 2020 officers Termination of appointment of director (Oliver James Birkwood) 1 Buy now
04 Jun 2020 officers Appointment of director (Mr Peter Edward Broido) 2 Buy now
04 Jun 2020 officers Appointment of director (Mr Craig Jonathan Cowan) 2 Buy now
28 Apr 2020 accounts Annual Accounts 2 Buy now
12 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Feb 2020 officers Termination of appointment of director (Philip Palser) 1 Buy now
12 Feb 2020 officers Termination of appointment of director (Philip Raymond Emmerson) 1 Buy now
12 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2020 officers Termination of appointment of director (Gold Round Limited) 1 Buy now
12 Feb 2020 officers Termination of appointment of director (Christopher Campbell) 1 Buy now
12 Feb 2020 officers Termination of appointment of secretary (Rjp Secretaries Limited) 1 Buy now
12 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Sep 2019 officers Change of particulars for director (Mr Philip Raymond Emmerson) 2 Buy now
18 Sep 2019 officers Change of particulars for director (Mr Christopher Campbell) 2 Buy now
15 Aug 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Aug 2019 officers Change of particulars for corporate secretary (Rjp Secretaries Limited) 1 Buy now
01 May 2019 accounts Annual Accounts 7 Buy now
27 Mar 2019 officers Change of particulars for director (Mr Christopher Campbell) 2 Buy now
20 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Nov 2018 capital Return of Allotment of shares 6 Buy now
26 Oct 2018 officers Appointment of director (Mr Oliver James Birkwood) 2 Buy now
15 Oct 2018 officers Change of particulars for director (Mr Philip Raymond Emmerson) 2 Buy now
23 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Apr 2018 officers Appointment of director (Philip Palser) 2 Buy now
06 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Sep 2017 mortgage Registration of a charge 40 Buy now
01 Sep 2017 mortgage Registration of a charge 23 Buy now
01 Sep 2017 mortgage Registration of a charge 15 Buy now
31 Aug 2017 capital Return of Allotment of shares 3 Buy now
31 Jul 2017 incorporation Incorporation Company 45 Buy now