- Company Overview for EDENBROOK CONSULTING LIMITED (04136328)
- Filing history for EDENBROOK CONSULTING LIMITED (04136328)
- People for EDENBROOK CONSULTING LIMITED (04136328)
- Charges for EDENBROOK CONSULTING LIMITED (04136328)
- More for EDENBROOK CONSULTING LIMITED (04136328)
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
|
|
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
|
|
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
|
|
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
|
|
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
|