E-DZINE LIMITED



Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

28/07/2128 July 2021 Application to strike the company off the register

View Document

08/07/218 July 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

Analyse these accounts
28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

Analyse these accounts
31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

Analyse these accounts
11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

Analyse these accounts
07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

Analyse these accounts
07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM UNIT 6 STONEACRES GRIMBALD CRAG CLOSE ST JAMES RETAIL PARK KNARESBOROUGH NORTH YORKSHIRE HG5 8PJ

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

Analyse these accounts
09/02/169 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

Analyse these accounts


17/02/1517 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

Analyse these accounts
14/02/1414 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

Analyse these accounts
19/02/1319 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

21/02/1221 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

16/03/1116 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

08/12/108 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHRYN ANN WINSTANLEY / 15/11/2010

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM UNIT 5 STONEACRES GRIMBALD CRAG CLOSE ST JAMES BUSINESS PARK KNARESBOROUGH NORTH YORKSHIRE HG5 8PJ

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN WINSTANLEY / 15/11/2010

View Document

07/12/107 December 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN ANN WINSTANLEY / 15/11/2010

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 14 CROWN HOUSE HORNBEAM SQUARE NORTH, HORNBEAM PARK HARROGATE NORTH YORKSHIRE HG2 8PB UNITED KINGDOM

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN WINSTANLEY / 15/11/2010

View Document

16/11/1016 November 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN ANN WINSTANLEY / 15/11/2010

View Document

11/02/1011 February 2010 COMPANY NAME CHANGED E-DEZINE LIMITED CERTIFICATE ISSUED ON 11/02/10

View Document

11/02/1011 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN WINSTANLEY / 05/02/2010

View Document

05/02/105 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company