EDENHOUSE ERP HOLDINGS LIMITED

07913989
20 ST ANDREW STREET LONDON EC4A 3AG

Documents

Documents
Date Category Description Pages
21 May 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
05 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 May 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
08 Dec 2022 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
06 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Apr 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
02 Apr 2022 resolution Resolution 1 Buy now
04 Mar 2022 officers Appointment of director (Mr Derek Boyd Simpson) 2 Buy now
09 Feb 2022 officers Termination of appointment of director (Anthony Jan Rice) 1 Buy now
28 Jan 2022 capital Statement of capital (Section 108) 8 Buy now
28 Jan 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Jan 2022 insolvency Solvency Statement dated 26/01/22 1 Buy now
28 Jan 2022 resolution Resolution 4 Buy now
26 Jan 2022 officers Termination of appointment of director (Paul Matthew Mckay) 1 Buy now
24 Dec 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Nov 2021 officers Termination of appointment of director (John Antunes) 1 Buy now
14 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
17 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
16 Feb 2021 officers Appointment of director (Mr Daniel Kenneth Burton) 2 Buy now
16 Feb 2021 officers Appointment of director (Mr Anthony Rice) 2 Buy now
16 Feb 2021 officers Termination of appointment of director (Paul Michael Solomon) 1 Buy now
16 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Feb 2021 accounts Annual Accounts 35 Buy now
04 Jan 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
31 Dec 2020 capital Notice of name or other designation of class of shares 2 Buy now
18 Dec 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 7 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2020 officers Appointment of director (Paul Matthew Mckay) 2 Buy now
12 Mar 2020 officers Appointment of director (John Antunes) 2 Buy now
12 Mar 2020 officers Termination of appointment of director (Ian David Fisher) 1 Buy now
31 Dec 2019 accounts Annual Accounts 33 Buy now
26 Nov 2019 resolution Resolution 28 Buy now
25 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Nov 2019 mortgage Registration of a charge 39 Buy now
06 Nov 2019 officers Termination of appointment of director (Oliver Ricardo Vaughan) 1 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2018 accounts Annual Accounts 35 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2018 officers Appointment of director (Mr Oliver Vaughan) 2 Buy now
09 Mar 2018 officers Termination of appointment of director (Paul Martin Mccudden) 1 Buy now
09 Mar 2018 officers Termination of appointment of director (Paul Martin Mccudden) 1 Buy now
18 Oct 2017 accounts Annual Accounts 35 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
08 Feb 2017 mortgage Registration of a charge 73 Buy now
27 Jan 2017 resolution Resolution 4 Buy now
11 Jan 2017 capital Return of Allotment of shares 10 Buy now
11 Jan 2017 capital Return of Allotment of shares 9 Buy now
22 Dec 2016 mortgage Registration of a charge 14 Buy now
21 Jul 2016 accounts Annual Accounts 31 Buy now
29 Jun 2016 annual-return Annual Return 7 Buy now
20 Jan 2016 capital Notice of name or other designation of class of shares 2 Buy now
20 Jan 2016 resolution Resolution 1 Buy now
12 Jan 2016 annual-return Annual Return 8 Buy now
12 Jan 2016 address Change Sail Address Company With New Address 1 Buy now
12 Aug 2015 accounts Annual Accounts 23 Buy now
13 Feb 2015 annual-return Annual Return 5 Buy now
20 Aug 2014 accounts Annual Accounts 20 Buy now
09 Apr 2014 capital Return of purchase of own shares 3 Buy now
03 Apr 2014 incorporation Memorandum Articles 27 Buy now
03 Apr 2014 resolution Resolution 3 Buy now
03 Apr 2014 capital Notice of name or other designation of class of shares 2 Buy now
02 Apr 2014 capital Notice of cancellation of shares 4 Buy now
02 Apr 2014 resolution Resolution 7 Buy now
02 Apr 2014 resolution Resolution 1 Buy now
06 Mar 2014 annual-return Annual Return 5 Buy now
05 Feb 2014 officers Termination of appointment of director (James Wellesley Wesley) 1 Buy now
17 Sep 2013 accounts Annual Accounts 21 Buy now
12 Sep 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 May 2013 capital Return of Allotment of shares 4 Buy now
28 May 2013 resolution Resolution 1 Buy now
08 Feb 2013 annual-return Annual Return 7 Buy now
12 Jun 2012 resolution Resolution 27 Buy now
11 Jun 2012 officers Appointment of director (Mr Paul Martin Mccudden) 3 Buy now
11 Jun 2012 officers Appointment of director (Mr James Dermot Wellesley Wesley) 3 Buy now
11 Jun 2012 officers Appointment of director (Mr Ian David Fisher) 3 Buy now
11 Jun 2012 capital Return of Allotment of shares 4 Buy now
20 Feb 2012 change-of-name Certificate Change Of Name Company 2 Buy now
20 Feb 2012 change-of-name Change Of Name Notice 2 Buy now
17 Feb 2012 officers Termination of appointment of director (Jeremy Parkin) 1 Buy now
17 Feb 2012 officers Termination of appointment of director (Gareth O'hara) 1 Buy now
17 Feb 2012 officers Appointment of director (Mr Paul Michael Solomon) 2 Buy now
17 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jan 2012 resolution Resolution 14 Buy now
18 Jan 2012 incorporation Incorporation Company 7 Buy now