EDENHOUSE ERP HOLDINGS LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/01/259 January 2025 Return of final meeting in a members' voluntary winding up

View Document

17/12/2417 December 2024 Appointment of a voluntary liquidator

View Document

17/12/2417 December 2024 Removal of liquidator by court order

View Document

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

View Document

05/10/235 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 2023-10-05

View Document

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

View Document

08/12/228 December 2022 Declaration of solvency

View Document

06/04/226 April 2022 Registered office address changed from 30 Fenchurch Street London EC3M 3BD to High Holborn House 52-54 High Holborn London WC1V 6RL on 2022-04-06

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

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

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

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022

View Document

28/01/2228 January 2022

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Statement of capital on 2022-01-28

View Document

26/01/2226 January 2022 Termination of appointment of Paul Matthew Mckay as a director on 2022-01-25

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

14/07/2114 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

13/07/2113 July 2021 Change of details for Sapling Bidco Limited as a person with significant control on 2021-02-16

View Document

13/02/1513 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

20/08/1420 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

09/04/149 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

03/04/143 April 2014 VARYING SHARE RIGHTS AND NAMES

View Document

03/04/143 April 2014 ARTICLES OF ASSOCIATION

View Document

02/04/142 April 2014 02/04/14 STATEMENT OF CAPITAL GBP 75272.73

View Document

02/04/142 April 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/04/142 April 2014 GUARANTEE AGREEMENT RE LOAN 04/02/2014

View Document

06/03/146 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

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

View Document

17/09/1317 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

12/09/1312 September 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

28/05/1328 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/138 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

12/06/1212 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR PAUL MARTIN MCCUDDEN

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR IAN DAVID FISHER

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR JAMES DERMOT WELLESLEY WESLEY

View Document

20/02/1220 February 2012 COMPANY NAME CHANGED TWP (NEWCO) 112 LIMITED CERTIFICATE ISSUED ON 20/02/12

View Document

20/02/1220 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR GARETH O'HARA

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY PARKIN

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 41 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2RT ENGLAND

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MR PAUL MICHAEL SOLOMON

View Document

25/01/1225 January 2012 ADOPT ARTICLES 19/01/2012

View Document

18/01/1218 January 2012 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