Advanced company searchLink opens in new window

EREVED GROUP LIMITED

Company number 06798902

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
18 Feb 2022 AD01 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 18 February 2022
09 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 9 September 2021
04 Jul 2021 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 4 July 2021
19 Feb 2021 TM01 Termination of appointment of Ian Bruce Cave as a director on 1 August 2015
03 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 Nicholas James Douglas Bull as a director on 29 September 2015
26 Oct 2015 TM01 Termination of appointment of Colin Elliot 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 Andrew Maxwell Coppel as a director on 28 September 2015
22 Apr 2015 AD01 Registered office address changed from 33 Cavendish Square London London W1B 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 group 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 EC4A 3TR
04 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 70,268.487
07 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
17 Sep 2014 AP03 Appointment of Heather Mccallum as a secretary