- Company Overview for EDENONE SOLUTIONS LIMITED (08480027)
- Filing history for EDENONE SOLUTIONS LIMITED (08480027)
- People for EDENONE SOLUTIONS LIMITED (08480027)
- Charges for EDENONE SOLUTIONS LIMITED (08480027)
- Insolvency for EDENONE SOLUTIONS LIMITED (08480027)
- More for EDENONE SOLUTIONS LIMITED (08480027)
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) |
---|---|---|---|
06 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 6 October 2023 | |
24 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2023 | |
02 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
02 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2022 | LIQ01 | Declaration of solvency | |
29 Mar 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 29 March 2022 | |
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 | |
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 | |
19 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
19 Apr 2021 | PSC05 | Change of details for Edenhouse Erp Holdings Limited as a person with significant control on 16 February 2021 | |
17 Feb 2021 | MR04 | Satisfaction of charge 084800270002 in full | |
17 Feb 2021 | MR04 | Satisfaction of charge 084800270003 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 Warwickshire B46 3JL to 30 Fenchurch Street London EC3M 3BD on 16 February 2021 | |
15 Feb 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
12 Mar 2020 | AP01 | Appointment of Paul Matthew Mckay as a director on 11 February 2020 | |
12 Mar 2020 | TM01 | Termination of appointment of Ian David Fisher as a director on 17 January 2019 | |
12 Mar 2020 | AP01 | Appointment of John Antunes as a director on 11 February 2020 | |
31 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
26 Nov 2019 | PSC05 | Change of details for Edenhouse Erp Holdings Ltd as a person with significant control on 6 April 2016 |