Advanced company searchLink opens in new window

EVER 101 LIMITED

Company number 02702481

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)
19 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2015 DS01 Application to strike the company off the register
18 Dec 2014 TM01 Termination of appointment of Michael Collins as a director on 18 December 2014
18 Dec 2014 TM01 Termination of appointment of Amanda Louise Shepherd as a director on 18 December 2014
09 May 2014 AP01 Appointment of Mr Vincent Phillips as a director on 7 May 2014
08 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
27 Mar 2014 AA Accounts made up to 29 June 2013
05 Aug 2013 TM01 Termination of appointment of Jack R Austin as a director on 5 August 2013
12 Apr 2013 AA Accounts made up to 29 June 2012
09 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
08 Apr 2013 CH03 Secretary's details changed for Mrs Jennifer Stewart on 24 July 2012
12 Dec 2012 AP01 Appointment of Mrs Amanda Louise Shepherd as a director on 3 December 2012
12 Dec 2012 TM01 Termination of appointment of Victoria Foy as a director on 17 August 2012
22 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
27 Mar 2012 AA Accounts made up to 24 June 2011
13 Jul 2011 AP01 Appointment of Mr Dellmer Bernheim Seitter Iii as a director
13 Jul 2011 TM01 Termination of appointment of Richard Hembree as a director
13 May 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
05 Apr 2011 AA Accounts made up to 25 June 2010
23 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
23 Apr 2010 AD02 Register inspection address has been changed
30 Mar 2010 AA Accounts made up to 26 June 2009
17 Jul 2009 288a Director appointed mr jack r austin
16 Jul 2009 288b Appointment terminated director david read iii