Advanced company searchLink opens in new window

EDENBROOK CONSULTING LIMITED

Company number 04136328

Filter by category

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)
12 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2021 AD01 Registered office address changed from Fifth Floor Forum St Pauls Gutter Lane London EC2V 8AS to C/O Hitachi Vantara Limited Sefton Park Stoke Poges Buckinghamshire SL2 4HD on 21 July 2021
14 Jul 2021 DS01 Application to strike the company off the register
01 Mar 2021 SH19 Statement of capital on 1 March 2021
  • GBP 0.049
17 Feb 2021 SH08 Change of share class name or designation
10 Feb 2021 CAP-SS Solvency Statement dated 06/02/21
10 Feb 2021 SH20 Statement by Directors
10 Feb 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel sghare prem a/c / interim dividend 08/02/2021
  • RES12 ‐ Resolution of varying share rights or name
01 Feb 2021 AD01 Registered office address changed from C/O Hitachi Consulting Uk Limited 2 More London Riverside London SE1 2AP to Fifth Floor Forum St Pauls Gutter Lane London EC2V 8AS on 1 February 2021
21 Jan 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-11
21 Jan 2021 CONNOT Change of name notice
27 Nov 2020 AP01 Appointment of Darryl Hector Coulter as a director on 29 June 2020
27 Nov 2020 TM01 Termination of appointment of Andrew Peter Lynn as a director on 29 June 2020
27 Nov 2020 AP01 Appointment of Mr Andrew Peter Lynn as a director on 11 July 2019
27 Nov 2020 TM01 Termination of appointment of Barry Don Honea as a director on 11 July 2019
27 Nov 2020 TM01 Termination of appointment of Philip Reed Parr as a director on 11 July 2019
27 Nov 2020 AC92 Restoration by order of the court
27 Nov 2020 CERTNM Company name changed edenbrook\certificate issued on 27/11/20
23 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2015 DS01 Application to strike the company off the register
20 Feb 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 203,218.949
22 Dec 2014 AA Full accounts made up to 31 March 2014
19 Feb 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 203,218.949