Advanced company searchLink opens in new window

EDENHOUSE ERP HOLDINGS LIMITED

Company number 07913989

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Oct 2023 AD01 Registered office address changed from High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 5 October 2023
24 May 2023 LIQ03 Liquidators' statement of receipts and payments to 21 March 2023
08 Dec 2022 LIQ01 Declaration of solvency
06 Apr 2022 AD01 Registered office address changed from 30 Fenchurch Street London EC3M 3BD to High Holborn House 52-54 High Holborn London WC1V 6RL on 6 April 2022
02 Apr 2022 600 Appointment of a voluntary liquidator
02 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-22
04 Mar 2022 AP01 Appointment of Mr Derek Boyd Simpson as a director on 26 January 2022
09 Feb 2022 TM01 Termination of appointment of Anthony Jan Rice as a director on 26 January 2022
28 Jan 2022 SH19 Statement of capital on 28 January 2022
  • GBP 7
28 Jan 2022 SH20 Statement by Directors
28 Jan 2022 CAP-SS Solvency Statement dated 26/01/22
28 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 26/01/2022
  • RES06 ‐ Resolution of reduction in issued share capital
26 Jan 2022 TM01 Termination of appointment of Paul Matthew Mckay as a director on 25 January 2022
24 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
18 Nov 2021 TM01 Termination of appointment of John Antunes as a director on 27 August 2021
14 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
13 Jul 2021 PSC05 Change of details for Sapling Bidco Limited as a person with significant control on 16 February 2021
17 Feb 2021 MR04 Satisfaction of charge 079139890002 in full
17 Feb 2021 MR04 Satisfaction of charge 079139890003 in full
16 Feb 2021 AP01 Appointment of Mr Daniel Kenneth Burton as a director on 15 February 2021
16 Feb 2021 AP01 Appointment of Mr Anthony Rice as a director on 15 February 2021
16 Feb 2021 TM01 Termination of appointment of Paul Michael Solomon as a director on 15 February 2021
16 Feb 2021 AD01 Registered office address changed from 6 Quartz Point Stonebridge Road Coleshill Birmingham West Midlands B46 3JL to 30 Fenchurch Street London EC3M 3BD on 16 February 2021
15 Feb 2021 AA Group of companies' accounts made up to 31 March 2020
04 Jan 2021 SH02 Sub-division of shares on 16 April 2012