Advanced company searchLink opens in new window

EREVED LIMITED

Company number 06798895

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)
01 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Feb 2021 TM01 Termination of appointment of Ian Bruce Cave as a director on 1 August 2015
04 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 30 March 2020
11 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 30 March 2019
12 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 30 March 2018
16 Jun 2017 4.68 Liquidators' statement of receipts and payments to 30 March 2017
13 Jun 2016 4.68 Liquidators' statement of receipts and payments to 30 March 2016
26 Oct 2015 TM01 Termination of appointment of Andrew Maxwell Coppel as a director on 28 September 2015
26 Oct 2015 TM01 Termination of appointment of Nicholas James Douglas Bull as a director on 29 September 2015
26 Oct 2015 TM02 Termination of appointment of Heather Mccallum as a secretary on 29 September 2015
26 Oct 2015 TM01 Termination of appointment of Colin Elliot as a director on 29 September 2015
22 Apr 2015 AD01 Registered office address changed from 33 Cavendish Square London London W1G 0PW to Hill House 1 Little New Street London EC4A 3TR on 22 April 2015
21 Apr 2015 4.20 Statement of affairs with form 4.19
21 Apr 2015 600 Appointment of a voluntary liquidator
21 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-31
18 Mar 2015 CERTNM Company name changed de vere LIMITED\certificate issued on 18/03/15
  • RES15 ‐ Change company name resolution on 2015-03-18
18 Mar 2015 CONNOT Change of name notice
22 Feb 2015 AD02 Register inspection address has been changed to Hill House 1 Little New Street London London EC4A 3TR
05 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,758.89
07 Oct 2014 AA Full accounts made up to 31 December 2013
17 Sep 2014 AP03 Appointment of Heather Mccallum as a secretary
12 Sep 2014 AP03 Appointment of Mrs Heather Mccallum as a secretary on 1 September 2014
04 Aug 2014 TM02 Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014
25 Apr 2014 TM01 Termination of appointment of Robert Cook as a director