ERGOWEALTH GROUP LTD

08811202
30 FINSBURY SQUARE LONDON EC2A 1AG

Documents

Documents
Date Category Description Pages
25 Jul 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
22 Apr 2024 address Change Sail Address Company With New Address 2 Buy now
12 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
12 Apr 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
12 Apr 2024 resolution Resolution 1 Buy now
12 Apr 2024 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
15 Mar 2024 officers Change of particulars for director (Mrs Nicola Jane Fraser) 2 Buy now
14 Mar 2024 officers Change of particulars for director (Mr Alastair Harold Whitehead) 2 Buy now
14 Mar 2024 officers Change of particulars for director (Mr Sean Gerald Walsh) 2 Buy now
14 Mar 2024 officers Change of particulars for director (Mr Jonathan Charles Polin) 2 Buy now
14 Mar 2024 officers Termination of appointment of director (Elliott John Silk) 1 Buy now
22 Dec 2023 accounts Annual Accounts 9 Buy now
19 Dec 2023 capital Statement of capital (Section 108) 3 Buy now
19 Dec 2023 insolvency Solvency Statement dated 13/12/23 1 Buy now
19 Dec 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Dec 2023 resolution Resolution 3 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2022 accounts Annual Accounts 9 Buy now
27 Sep 2022 capital Second Filing Capital Allotment Shares 4 Buy now
30 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Aug 2022 officers Change of particulars for director (Mr Elliot John Silk) 2 Buy now
08 Aug 2022 capital Return of Allotment of shares 4 Buy now
08 Aug 2022 officers Appointment of director (Mr Elliot John Silk) 2 Buy now
08 Aug 2022 officers Appointment of director (Mr Jonathan Charles Polin) 2 Buy now
08 Aug 2022 officers Appointment of director (Ms Nicola Jane Fraser) 2 Buy now
08 Aug 2022 officers Termination of appointment of director (Roderic Henry Patrick Rennison) 1 Buy now
08 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jul 2022 capital Return of Allotment of shares 3 Buy now
29 Jul 2022 capital Second Filing Capital Allotment Shares 4 Buy now
11 Jul 2022 capital Return of Allotment of shares 4 Buy now
16 Mar 2022 accounts Annual Accounts 9 Buy now
25 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2021 accounts Annual Accounts 9 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2020 resolution Resolution 4 Buy now
15 Dec 2020 incorporation Memorandum Articles 12 Buy now
24 Nov 2020 mortgage Registration of a charge 41 Buy now
08 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jul 2020 officers Termination of appointment of director (Brian Christopher Page) 1 Buy now
04 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
04 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2019 accounts Annual Accounts 10 Buy now
21 Dec 2018 accounts Annual Accounts 10 Buy now
28 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jun 2018 officers Appointment of director (Mr Roderic Henry Patrick Rennison) 2 Buy now
21 Dec 2017 accounts Annual Accounts 10 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2017 mortgage Registration of a charge 55 Buy now
06 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Feb 2017 mortgage Registration of a charge 56 Buy now
17 Jan 2017 confirmation-statement Confirmation Statement With Updates 20 Buy now
07 Jan 2017 resolution Resolution 3 Buy now
20 Dec 2016 accounts Annual Accounts 9 Buy now
23 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jun 2016 officers Termination of appointment of director (Roderic Henry Patrick Rennison) 1 Buy now
10 Feb 2016 annual-return Annual Return 19 Buy now
22 Dec 2015 accounts Annual Accounts 8 Buy now
19 Nov 2015 capital Return of Allotment of shares 4 Buy now
19 Nov 2015 resolution Resolution 7 Buy now
20 Jan 2015 officers Change of particulars for director (Mr Roderic Henry Patrick Rennison) 3 Buy now
03 Jan 2015 annual-return Annual Return 17 Buy now
31 Dec 2014 officers Change of particulars for director (Mr Brian Christopher Page) 3 Buy now
22 Dec 2014 accounts Annual Accounts 3 Buy now
23 Oct 2014 officers Appointment of director (Mr Roderic Henry Patrick Rennison) 2 Buy now
04 Aug 2014 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
04 Aug 2014 capital Return of Allotment of shares 5 Buy now
04 Aug 2014 resolution Resolution 13 Buy now
04 Aug 2014 capital Notice of name or other designation of class of shares 2 Buy now
29 Jan 2014 officers Appointment of director (Mr Brian Christopher Page) 3 Buy now
11 Dec 2013 incorporation Incorporation Company 28 Buy now