EDEN HR CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 05398879 |
Category | Private Limited Company |
Incorporated | 19 Mar 2005 |
Age | 19 years, 2 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 21 Nov 2023 |
Years | 6 months, 9 days |
SUMMARY
EDEN HR CONSULTING LIMITED is an dissolved private limited company with number 05398879. It was incorporated 19 years, 2 months, 11 days ago, on 19 March 2005 and it was dissolved 6 months, 9 days ago, on 21 November 2023. The company address is Amelia House Amelia House, Worthing, BN11 1QR, West Sussex, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Aug 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 04 Apr 2023
Action Date: 19 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-19
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2022
Action Date: 19 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-19
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 16 Apr 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2018
Action Date: 02 Nov 2018
Category: Address
Type: AD01
New address: Amelia House Crescent Road Worthing West Sussex BN11 1QR
Old address: 5 Porchester Close Southwater West Sussex RH13 9XR
Change date: 2018-11-02
Documents
Termination director company with name termination date
Date: 02 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-01
Officer name: Eve Donna Clennell
Documents
Termination director company with name termination date
Date: 02 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-01
Officer name: Adam Fenwick Clennell
Documents
Termination secretary company with name termination date
Date: 02 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-11-01
Officer name: Adam Clennell
Documents
Appoint person director company with name date
Date: 02 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Beard
Appointment date: 2018-11-01
Documents
Cessation of a person with significant control
Date: 02 Nov 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-01
Psc name: Eve Donna Clennell
Documents
Cessation of a person with significant control
Date: 02 Nov 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-01
Psc name: Adam Fenwick Clennell
Documents
Notification of a person with significant control
Date: 02 Nov 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-11-01
Psc name: Sme Advisor Ltd
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2018
Action Date: 19 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-19
Documents
Change person director company with change date
Date: 27 Mar 2018
Action Date: 20 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Fenwick Clennell
Change date: 2018-03-20
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 19 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-19
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2014
Action Date: 19 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-19
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2013
Action Date: 19 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-19
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2012
Action Date: 19 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-19
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 19 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-19
Documents
Appoint person director company with name
Date: 11 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Fenwick Clennell
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2010
Action Date: 19 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-19
Documents
Change person director company with change date
Date: 23 Mar 2010
Action Date: 19 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Eve Donna Clennell
Change date: 2010-03-19
Documents
Resolution
Date: 21 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 26 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/08; full list of members
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / adam clennell / 12/12/2006
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / eve clennell / 12/12/2006
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 05 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 05/12/06 from: harvest house, 53-55 north street, horsham west sussex RH12 1RN
Documents
Legacy
Date: 06 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/06; full list of members
Documents
Legacy
Date: 06 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 06/04/06 from: harvest house 53-55 north street horsham west sussex RH12 1RN
Documents
Legacy
Date: 27 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 27/03/06 from: courtyard house 30 worthing road horsham west sussex RH12 1SL
Documents
Legacy
Date: 19 Apr 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 31/03/05 from: the office building, gatwick road, manor royal crawley west sussex RH10 2RZ
Documents
Some Companies
BEST SITE CLEANING SERVICES LTD
UNIT 2,LEEDS,LS6 2PR
Number: | 11143580 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FITZHARDINGE STREET,LONDON,W1H 6ED
Number: | 08420728 |
Status: | ACTIVE |
Category: | Private Limited Company |
FE CONSULTANCY & MANAGEMENT LIMITED
THE OLD SCHOOL,ST IVES,TR26 1QU
Number: | 08774101 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOUR CORNER GEOPHYSICAL LIMITED
21 MARKET PLACE,BLANDFORD FORUM,DT11 7AF
Number: | 09801446 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11563918 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOR BUILDERS AND CONTRACTORS PLC
TOUCHE ROSS & CO,CARLTON PLACE,SO1 2DZ
Number: | 01381839 |
Status: | LIQUIDATION |
Category: | Public Limited Company |