About

Registered Number: 03303650
Date of Incorporation: 17/01/1997 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2019 (4 years and 7 months ago)
Registered Address: St. Anns Manor, 6-8 St. Ann Street, Salisbury, Wiltshire, SP1 2DN

 

Based in Wiltshire, The Razors Edge Ltd was registered on 17 January 1997, it's status is listed as "Dissolved". We don't know the number of employees at the business. The Razors Edge Ltd does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 November 2019
LIQ14 - N/A 07 August 2019
LIQ03 - N/A 08 August 2018
LIQ03 - N/A 04 July 2017
4.68 - Liquidator's statement of receipts and payments 26 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 04 February 2016
LIQ MISC OC - N/A 04 February 2016
4.40 - N/A 04 February 2016
4.68 - Liquidator's statement of receipts and payments 18 August 2015
1.4 - Notice of completion of voluntary arrangement 30 January 2015
RESOLUTIONS - N/A 27 June 2014
4.20 - N/A 27 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 27 June 2014
AD01 - Change of registered office address 18 June 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 20 May 2014
AA - Annual Accounts 28 March 2013
1.1 - Report of meeting approving voluntary arrangement 11 March 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 03 February 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 31 March 2011
TM01 - Termination of appointment of director 08 December 2010
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 25 March 2010
AA - Annual Accounts 20 March 2009
363a - Annual Return 18 March 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 14 December 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 27 October 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 07 March 2006
363s - Annual Return 05 February 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 17 April 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 06 March 2001
288c - Notice of change of directors or secretaries or in their particulars 23 February 2001
288c - Notice of change of directors or secretaries or in their particulars 23 February 2001
AA - Annual Accounts 24 November 2000
363s - Annual Return 03 February 2000
AA - Annual Accounts 03 September 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 25 August 1998
363s - Annual Return 10 February 1998
CERTNM - Change of name certificate 23 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1997
225 - Change of Accounting Reference Date 16 June 1997
287 - Change in situation or address of Registered Office 16 June 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
287 - Change in situation or address of Registered Office 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
NEWINC - New incorporation documents 17 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.