Edif Group Finance Ltd was registered on 19 January 2011 with its registered office in Leatherhead, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. There are 6 directors listed as Cavanna, Roberto, Du Plessis, Annelie, Dreaper, Matthew John, Fairey, Craig, Higgins, Gavin, Chant, Anthony for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAVANNA, Roberto | 20 July 2016 | - | 1 |
DU PLESSIS, Annelie | 19 December 2016 | - | 1 |
CHANT, Anthony | 17 February 2011 | 20 July 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DREAPER, Matthew John | 17 February 2011 | 30 April 2011 | 1 |
FAIREY, Craig | 30 April 2011 | 30 June 2014 | 1 |
HIGGINS, Gavin | 30 June 2014 | 28 November 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 13 October 2020 | |
DS01 - Striking off application by a company | 06 October 2020 | |
CS01 - N/A | 27 January 2020 | |
RESOLUTIONS - N/A | 07 January 2020 | |
SH19 - Statement of capital | 07 January 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 07 January 2020 | |
CAP-SS - N/A | 07 January 2020 | |
RESOLUTIONS - N/A | 19 December 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 19 December 2019 | |
CAP-SS - N/A | 19 December 2019 | |
AA - Annual Accounts | 29 August 2019 | |
PARENT_ACC - N/A | 29 August 2019 | |
GUARANTEE2 - N/A | 19 August 2019 | |
AGREEMENT2 - N/A | 19 August 2019 | |
AD01 - Change of registered office address | 17 July 2019 | |
CS01 - N/A | 21 January 2019 | |
AA - Annual Accounts | 04 July 2018 | |
CS01 - N/A | 22 January 2018 | |
SH08 - Notice of name or other designation of class of shares | 23 October 2017 | |
RESOLUTIONS - N/A | 12 October 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 12 October 2017 | |
AA - Annual Accounts | 15 June 2017 | |
AUD - Auditor's letter of resignation | 08 February 2017 | |
CS01 - N/A | 30 January 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 January 2017 | |
AD04 - Change of location of company records to the registered office | 23 January 2017 | |
AD04 - Change of location of company records to the registered office | 23 January 2017 | |
AP01 - Appointment of director | 21 December 2016 | |
TM01 - Termination of appointment of director | 12 December 2016 | |
TM02 - Termination of appointment of secretary | 12 December 2016 | |
AA - Annual Accounts | 12 October 2016 | |
MR04 - N/A | 31 August 2016 | |
TM01 - Termination of appointment of director | 03 August 2016 | |
TM01 - Termination of appointment of director | 03 August 2016 | |
AP01 - Appointment of director | 02 August 2016 | |
RP04 - N/A | 13 April 2016 | |
AR01 - Annual Return | 29 January 2016 | |
RP04 - N/A | 07 October 2015 | |
MR04 - N/A | 23 September 2015 | |
AA - Annual Accounts | 27 August 2015 | |
AR01 - Annual Return | 27 January 2015 | |
AA - Annual Accounts | 06 October 2014 | |
AP03 - Appointment of secretary | 17 July 2014 | |
TM01 - Termination of appointment of director | 10 July 2014 | |
AP01 - Appointment of director | 01 July 2014 | |
TM02 - Termination of appointment of secretary | 01 July 2014 | |
AR01 - Annual Return | 14 February 2014 | |
MISC - Miscellaneous document | 28 November 2013 | |
MR01 - N/A | 25 July 2013 | |
AA - Annual Accounts | 14 June 2013 | |
AR01 - Annual Return | 31 January 2013 | |
AA - Annual Accounts | 02 October 2012 | |
MG01 - Particulars of a mortgage or charge | 16 June 2012 | |
AR01 - Annual Return | 31 January 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 30 January 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 30 January 2012 | |
RESOLUTIONS - N/A | 21 November 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 21 November 2011 | |
SH01 - Return of Allotment of shares | 21 November 2011 | |
AA01 - Change of accounting reference date | 28 October 2011 | |
AD01 - Change of registered office address | 03 June 2011 | |
AP03 - Appointment of secretary | 03 June 2011 | |
TM02 - Termination of appointment of secretary | 03 June 2011 | |
AD01 - Change of registered office address | 12 May 2011 | |
AP01 - Appointment of director | 23 March 2011 | |
RESOLUTIONS - N/A | 23 February 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 23 February 2011 | |
SH01 - Return of Allotment of shares | 23 February 2011 | |
AD01 - Change of registered office address | 23 February 2011 | |
TM01 - Termination of appointment of director | 23 February 2011 | |
TM01 - Termination of appointment of director | 23 February 2011 | |
AP03 - Appointment of secretary | 23 February 2011 | |
AP01 - Appointment of director | 23 February 2011 | |
AP01 - Appointment of director | 23 February 2011 | |
AP01 - Appointment of director | 15 February 2011 | |
AP01 - Appointment of director | 15 February 2011 | |
AD01 - Change of registered office address | 14 February 2011 | |
TM02 - Termination of appointment of secretary | 14 February 2011 | |
TM01 - Termination of appointment of director | 14 February 2011 | |
TM01 - Termination of appointment of director | 14 February 2011 | |
TM01 - Termination of appointment of director | 14 February 2011 | |
CERTNM - Change of name certificate | 11 February 2011 | |
CONNOT - N/A | 11 February 2011 | |
NEWINC - New incorporation documents | 19 January 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 July 2013 | Fully Satisfied |
N/A |
Debenture | 12 June 2012 | Fully Satisfied |
N/A |