Ereved Group Holdings LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
DE VERE GROUP HOLDINGS LIMITED
THE GREENALLS GROUP PLC
Company type Private Limited Company , Liquidation Company Number 00014504 Record last updated Monday, December 4, 2017 12:12:17 AM UTC Official Address Hill House 1 Little New Street London Ec4a3tr Castle Baynard There are 1,584 companies registered at this street
Postal Code EC4A3TR Sector Hotels and similar accommodation
Visits Searches Document Type Publication date Download link Registry Jun 16, 2017 Liquidator's progress report Registry Jun 16, 2017 Liquidator's progress report 7971967... Registry Jun 13, 2016 Liquidator's progress report Registry Jun 13, 2016 Liquidator's progress report 7950219... Registry Dec 4, 2015 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Registry Dec 4, 2015 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 7936242... Registry Oct 26, 2015 Resignation of one Director Registry Oct 26, 2015 Resignation of one Director 7933912... Registry Oct 26, 2015 Resignation of one Director Registry Oct 26, 2015 Resignation of one Director 7933912... Registry Sep 29, 2015 Resignation of one Director (a man) Registry Sep 28, 2015 Resignation of one Director (a man) 145... Registry Apr 22, 2015 Change of registered office address Registry Apr 22, 2015 Change of registered office address 7926508... Registry Apr 21, 2015 Statement of company's affairs Registry Apr 21, 2015 Notice of appointment of liquidator in a voluntary winding up Registry Apr 21, 2015 Resolution Registry Apr 21, 2015 Statement of company's affairs Registry Apr 21, 2015 Notice of appointment of liquidator in a voluntary winding up Registry Apr 21, 2015 Resolution Registry Apr 2, 2015 Annual return Registry Apr 2, 2015 Annual return 7925652... Registry Mar 18, 2015 Notice of change of name nm01 - resolution Registry Mar 18, 2015 Notice of change of name nm01 - resolution 1654564... Registry Mar 18, 2015 Company name change Registry Feb 22, 2015 Notification of single alternative inspection location Registry Feb 22, 2015 Notification of single alternative inspection location 7923931... Financials Oct 7, 2014 Annual accounts Financials Oct 7, 2014 Annual accounts 7912322... Registry Aug 4, 2014 Resignation of one Secretary Registry Aug 4, 2014 Resignation of one Secretary 2593367... Registry Jul 29, 2014 Resignation of one Secretary (a woman) Registry Mar 13, 2014 Annual return Registry Mar 13, 2014 Annual return 1652386... Financials Sep 30, 2013 Annual accounts Financials Sep 30, 2013 Annual accounts 7890618... Registry Aug 27, 2013 Change of registered office address Registry Aug 27, 2013 Change of registered office address 2591316... Registry Jul 1, 2013 Resignation of one Director Registry Jul 1, 2013 Change of registered office address Registry Jul 1, 2013 Resignation of one Director Registry Jul 1, 2013 Change of registered office address Registry Jun 28, 2013 Resignation of one Director (a man) Registry Jun 4, 2013 Appointment of a person as Director Registry Jun 4, 2013 Appointment of a person as Director 2590964... Registry Jun 1, 2013 Appointment of a man as Director Registry Apr 6, 2013 Statement of release / cease from charge / whole both / charge no 29 Registry Apr 6, 2013 Statement of release / cease from charge / whole both / charge no 29 2120533... Registry Apr 6, 2013 Statement of release / cease from charge / whole both / charge no 29 Registry Apr 6, 2013 Statement of release / cease from charge / whole both / charge no 29 2120533... Registry Apr 6, 2013 Statement of release / cease from charge / whole both / charge no 29 Registry Apr 6, 2013 Statement of release / cease from charge / whole both / charge no 29 2120533... Registry Mar 15, 2013 Annual return Registry Mar 15, 2013 Annual return 7882439... Registry Dec 19, 2012 Change of particulars for director Registry Dec 19, 2012 Change of particulars for director 2589653... Registry Nov 6, 2012 Change of particulars for director Registry Nov 6, 2012 Change of particulars for director 2589466... Registry Nov 5, 2012 Change of particulars for director Registry Nov 5, 2012 Change of particulars for director 2589466... Financials Oct 3, 2012 Annual accounts Financials Oct 3, 2012 Annual accounts 7869314... Registry Sep 5, 2012 Change of particulars for director Registry Sep 5, 2012 Change of particulars for director 2589211... Registry Sep 3, 2012 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Registry Sep 3, 2012 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 7867858... Registry Sep 3, 2012 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Registry Sep 3, 2012 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 7867858... Registry Mar 8, 2012 Annual return Registry Mar 8, 2012 Annual return 2588453... Registry Feb 10, 2012 Change of particulars for director Registry Feb 10, 2012 Change of particulars for director 2588336... Registry Feb 10, 2012 Change of particulars for director Registry Feb 10, 2012 Change of particulars for director 2588336... Registry Feb 9, 2012 Change of particulars for secretary Registry Feb 9, 2012 Change of particulars for secretary 2588336... Registry Feb 8, 2012 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Registry Feb 8, 2012 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 7859274... Registry Feb 8, 2012 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Registry Feb 8, 2012 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 7859274... Registry Feb 8, 2012 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Registry Feb 8, 2012 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 7859274... Registry Dec 5, 2011 Change of registered office address Registry Dec 5, 2011 Change of registered office address 2627281... Financials Oct 11, 2011 Annual accounts Financials Oct 11, 2011 Annual accounts 7877573... Registry Sep 19, 2011 Resignation of one Director Registry Sep 19, 2011 Resignation of one Director 2647430... Registry Sep 19, 2011 Appointment of a person as Director Registry Sep 19, 2011 Resignation of one Director Registry Sep 19, 2011 Resignation of one Director 2647430... Registry Sep 19, 2011 Appointment of a person as Director Registry Sep 16, 2011 Appointment of a person as Director 2646581... Registry Sep 16, 2011 Resignation of 2 people: one Director (a man) Registry Sep 16, 2011 Appointment of a person as Director Registry Sep 13, 2011 Change of name certificate Registry Sep 13, 2011 Notice of change of name nm01 - resolution Registry Sep 13, 2011 Change of name certificate Registry Sep 13, 2011 Notice of change of name nm01 - resolution Registry Aug 24, 2011 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,