About

Registered Number: 06406284
Date of Incorporation: 23/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2019 (4 years and 10 months ago)
Registered Address: 1st Floor North Anchor Court, Keen Road, Cardiff, CF24 5JW

 

Editsafe Ltd was setup in 2007, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KYRIAKOULIS, Marcus 24 August 2009 09 February 2010 1
MACNAMARA, Neil 01 August 2009 09 February 2010 1
PETERSON, Laura Kate 22 November 2007 01 August 2009 1
Secretary Name Appointed Resigned Total Appointments
PARKER & CO (COMPANY SECRETARIES) LTD 01 April 2010 02 December 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 May 2019
LIQ04 - N/A 18 January 2018
LIQ14 - N/A 18 August 2017
4.68 - Liquidator's statement of receipts and payments 30 August 2016
AD01 - Change of registered office address 28 August 2015
RESOLUTIONS - N/A 27 August 2015
4.20 - N/A 27 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 August 2015
DISS40 - Notice of striking-off action discontinued 09 May 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AR01 - Annual Return 23 December 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 08 November 2013
AA01 - Change of accounting reference date 16 May 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 19 April 2012
AD01 - Change of registered office address 04 April 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 01 September 2011
AD01 - Change of registered office address 20 July 2011
AR01 - Annual Return 23 December 2010
TM02 - Termination of appointment of secretary 02 December 2010
AR01 - Annual Return 27 October 2010
AP04 - Appointment of corporate secretary 27 October 2010
TM02 - Termination of appointment of secretary 27 October 2010
SH01 - Return of Allotment of shares 14 July 2010
AA - Annual Accounts 02 July 2010
AD01 - Change of registered office address 18 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
TM01 - Termination of appointment of director 16 February 2010
TM01 - Termination of appointment of director 16 February 2010
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH04 - Change of particulars for corporate secretary 23 October 2009
CH01 - Change of particulars for director 23 October 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
AA - Annual Accounts 24 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
363a - Annual Return 12 November 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
287 - Change in situation or address of Registered Office 18 December 2007
NEWINC - New incorporation documents 23 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.