EDENONE SOLUTIONS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Change date: 2023-10-06. Old address: High Holborn House 52-54 High Holborn London WC1V 6RL. New address: 20 st. Andrew Street London EC4A 3AG. 2023-10-06 View Report
Insolvency. Brought down date: 2023-03-21. 2023-05-24 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-04-02 View Report
Resolution. Description: Resolutions. 2022-04-02 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-04-02 View Report
Address. Old address: 30 Fenchurch Street London EC3M 3BD. New address: High Holborn House 52-54 High Holborn London WC1V 6RL. Change date: 2022-03-29. 2022-03-29 View Report
Officers. Officer name: Mr Derek Boyd Simpson. Appointment date: 2022-01-26. 2022-03-04 View Report
Officers. Termination date: 2022-01-26. Officer name: Anthony Jan Rice. 2022-02-09 View Report
Accounts. Change account reference date company previous shortened. 2021-12-24 View Report
Officers. Termination date: 2021-08-27. Officer name: John Antunes. 2021-11-18 View Report
Confirmation statement. Statement with no updates. 2021-04-19 View Report
Persons with significant control. Change date: 2021-02-16. Psc name: Edenhouse Erp Holdings Limited. 2021-04-19 View Report
Mortgage. Charge number: 084800270002. 2021-02-17 View Report
Mortgage. Charge number: 084800270003. 2021-02-17 View Report
Officers. Officer name: Mr Daniel Kenneth Burton. Appointment date: 2021-02-15. 2021-02-16 View Report
Officers. Officer name: Mr Anthony Rice. Appointment date: 2021-02-15. 2021-02-16 View Report
Officers. Officer name: Paul Michael Solomon. Termination date: 2021-02-15. 2021-02-16 View Report
Address. New address: 30 Fenchurch Street London EC3M 3BD. Change date: 2021-02-16. Old address: 6 Quartz Point Stonebridge Road Coleshill Warwickshire B46 3JL. 2021-02-16 View Report
Accounts. Accounts type small. 2021-02-15 View Report
Confirmation statement. Statement with no updates. 2020-09-10 View Report
Officers. Appointment date: 2020-02-11. Officer name: Paul Matthew Mckay. 2020-03-12 View Report
Officers. Officer name: Ian David Fisher. Termination date: 2019-01-17. 2020-03-12 View Report
Officers. Appointment date: 2020-02-11. Officer name: John Antunes. 2020-03-12 View Report
Accounts. Accounts type small. 2019-12-31 View Report
Persons with significant control. Psc name: Edenhouse Erp Holdings Ltd. Change date: 2016-04-06. 2019-11-26 View Report
Resolution. Description: Resolutions. 2019-11-26 View Report
Mortgage. Charge number: 084800270003. Charge creation date: 2019-11-08. 2019-11-20 View Report
Officers. Officer name: Oliver Ricardo Vaughan. Termination date: 2019-09-30. 2019-11-06 View Report
Confirmation statement. Statement with no updates. 2019-06-03 View Report
Accounts. Accounts type small. 2018-12-14 View Report
Confirmation statement. Statement with no updates. 2018-04-27 View Report
Officers. Officer name: Mr Oliver Vaughan. Appointment date: 2018-03-01. 2018-03-09 View Report
Officers. Termination date: 2018-01-19. Officer name: Paul Martin Mccudden. 2018-03-09 View Report
Accounts. Accounts type small. 2017-10-17 View Report
Confirmation statement. Statement with updates. 2017-04-11 View Report
Mortgage. Charge number: 084800270001. 2017-03-02 View Report
Mortgage. Charge creation date: 2017-02-06. Charge number: 084800270002. 2017-02-08 View Report
Mortgage. Charge number: 084800270001. Charge creation date: 2016-12-16. 2016-12-22 View Report
Accounts. Accounts type full. 2016-07-14 View Report
Annual return. With made up date full list shareholders. 2016-04-19 View Report
Accounts. Accounts type full. 2015-08-12 View Report
Annual return. With made up date full list shareholders. 2015-04-24 View Report
Accounts. Accounts type full. 2014-08-20 View Report
Gazette. Gazette filings brought up to date. 2014-08-09 View Report
Annual return. With made up date full list shareholders. 2014-08-06 View Report
Gazette. Gazette notice compulsary. 2014-08-05 View Report
Accounts. Change account reference date company current shortened. 2014-02-28 View Report
Officers. Officer name: James Wellesley Wesley. 2014-02-05 View Report
Address. Change date: 2013-05-30. Old address: 41 Church Street Birmingham B3 2RT United Kingdom. 2013-05-30 View Report
Change of name. Description: Company name changed twp (newco) 129 LIMITED\certificate issued on 12/04/13. 2013-04-12 View Report