Advanced company searchLink opens in new window

ERGOWEALTH GROUP LTD

Company number 08811202

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)
22 Apr 2024 AD02 Register inspection address has been changed to C/O Nicola Fraser Aromos Financial Planning Holdings Limited 2nd Floor 5 Hatfields (Alto) London SE1 9PG
12 Apr 2024 AD01 Registered office address changed from Derwent House Dedmere Road Marlow SL7 1PG England to 30 Finsbury Square London EC2A 1AG on 12 April 2024
12 Apr 2024 600 Appointment of a voluntary liquidator
12 Apr 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-03-25
12 Apr 2024 LIQ01 Declaration of solvency
15 Mar 2024 CH01 Director's details changed for Mrs Nicola Jane Fraser on 14 March 2024
14 Mar 2024 CH01 Director's details changed for Mr Alastair Harold Whitehead on 14 March 2024
14 Mar 2024 CH01 Director's details changed for Mr Sean Gerald Walsh on 14 March 2024
14 Mar 2024 CH01 Director's details changed for Mr Jonathan Charles Polin on 14 March 2024
14 Mar 2024 TM01 Termination of appointment of Elliott John Silk as a director on 14 March 2024
22 Dec 2023 AA Accounts for a small company made up to 31 March 2023
19 Dec 2023 SH19 Statement of capital on 19 December 2023
  • GBP 1
19 Dec 2023 CAP-SS Solvency Statement dated 13/12/23
19 Dec 2023 SH20 Statement by Directors
19 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account/amount repaid to atomos financiqal planning holdings LIMITED 13/12/2023
  • RES06 ‐ Resolution of reduction in issued share capital
14 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
30 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 Sep 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 August 2022
  • GBP 3,503,828
30 Aug 2022 PSC02 Notification of Sanlam Wealth Planning Holdings Uk Limited as a person with significant control on 5 August 2022
30 Aug 2022 PSC07 Cessation of Alastair Harold Whitehead as a person with significant control on 5 August 2022
30 Aug 2022 PSC07 Cessation of Sean Gerald Walsh as a person with significant control on 5 August 2022
08 Aug 2022 CH01 Director's details changed for Mr Elliot John Silk on 5 August 2022
08 Aug 2022 SH01 Statement of capital following an allotment of shares on 5 August 2022
  • GBP 3,468,828
  • ANNOTATION Clarification a second filed SH01 was registered on 27/09/22
08 Aug 2022 AP01 Appointment of Mr Elliot John Silk as a director on 5 August 2022