Advanced company searchLink opens in new window

EVER DATA LIMITED

Company number 05726768

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)
16 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 4
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 4
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
31 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
09 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
09 Mar 2012 CH01 Director's details changed for Mr Constantine Capsalis on 29 February 2012
09 Mar 2012 AD01 Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ United Kingdom on 9 March 2012
09 Mar 2012 CH01 Director's details changed for Mr Simon Nichola on 29 February 2012
09 Mar 2012 CH03 Secretary's details changed for Mr Simon Nichola on 29 February 2012
03 Jun 2011 AA Accounts for a dormant company made up to 31 March 2011
18 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
28 Feb 2011 AA Accounts for a dormant company made up to 31 March 2010
09 Apr 2010 AA Accounts for a dormant company made up to 31 March 2009
04 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
04 Mar 2010 AD01 Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 4 March 2010
04 Mar 2010 CH01 Director's details changed for Mr Constantine Capsalis on 2 October 2009
04 Mar 2010 CH01 Director's details changed for Simon Nichola on 2 October 2009
01 Apr 2009 AA Accounts for a dormant company made up to 31 March 2008
02 Mar 2009 363a Return made up to 01/03/09; full list of members
02 Mar 2009 287 Registered office changed on 02/03/2009 from c/o freemans solar house 282 chase road london N14 6NZ