EDENONE SOLUTIONS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved following liquidation

View Document

29/04/2529 April 2025 Final Gazette dissolved following liquidation

View Document

29/01/2529 January 2025 Return of final meeting in a members' voluntary winding up

View Document

21/01/2521 January 2025 Appointment of a voluntary liquidator

View Document

21/01/2521 January 2025 Removal of liquidator by court order

View Document

20/09/2420 September 2024 Registered office address changed from 20 st. Andrew Street London EC4A 3AG to C/O Quantuma Advisory Limited, 7th Floor 20 st. Andrew Street London EC4A 3AG on 2024-09-20

View Document

21/05/2421 May 2024 Liquidators' statement of receipts and payments to 2024-03-21

View Document

06/10/236 October 2023 Registered office address changed from High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 2023-10-06

View Document

24/05/2324 May 2023 Liquidators' statement of receipts and payments to 2023-03-21

View Document

02/04/222 April 2022 Appointment of a voluntary liquidator

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Declaration of solvency

View Document

29/03/2229 March 2022 Registered office address changed from 30 Fenchurch Street London EC3M 3BD to High Holborn House 52-54 High Holborn London WC1V 6RL on 2022-03-29

View Document

04/03/224 March 2022 Appointment of Mr Derek Boyd Simpson as a director on 2022-01-26

View Document

09/02/229 February 2022 Termination of appointment of Anthony Jan Rice as a director on 2022-01-26

View Document

24/12/2124 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

18/11/2118 November 2021 Termination of appointment of John Antunes as a director on 2021-08-27

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

14/12/1814 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MCCUDDEN

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR OLIVER VAUGHAN

View Document

17/10/1717 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

02/03/172 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084800270001

View Document

08/02/178 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084800270002

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084800270001

View Document

14/07/1614 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/04/1619 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

12/08/1512 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/04/1524 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

20/08/1420 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/08/149 August 2014 DISS40 (DISS40(SOAD))

View Document

06/08/146 August 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES WELLESLEY WESLEY

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 41 CHURCH STREET BIRMINGHAM B3 2RT UNITED KINGDOM

View Document

12/04/1312 April 2013 COMPANY NAME CHANGED TWP (NEWCO) 129 LIMITED CERTIFICATE ISSUED ON 12/04/13

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR JAMES DERMOT WELLESLEY WESLEY

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR GARETH O'HARA

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY PARKIN

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR PAUL MICHAEL SOLOMON

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR PAUL MARTIN MCCUDDEN

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR IAN DAVID FISHER

View Document

09/04/139 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company