- Company Overview for EVERVUE EUROPE LIMITED (07265060)
- Filing history for EVERVUE EUROPE LIMITED (07265060)
- People for EVERVUE EUROPE LIMITED (07265060)
- More for EVERVUE EUROPE LIMITED (07265060)
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) |
---|---|---|---|
18 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Oct 2021 | DS01 | Application to strike the company off the register | |
07 Sep 2021 | TM01 | Termination of appointment of Andrew Watson as a director on 6 September 2021 | |
07 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
26 Feb 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
05 Feb 2021 | AP01 | Appointment of Mr Andrew Watson as a director on 4 February 2021 | |
19 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
12 Jun 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
13 Jun 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
12 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
25 Jun 2017 | AD01 | Registered office address changed from C/O Aw Accountancy & Bookkeeping Kingfisher House 21-23 Elmfield Road Bromley BR1 1LT to Kemp House 152 City Road London EC1V 2NX on 25 June 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Jun 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jun 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
12 Jun 2015 | CH01 | Director's details changed for Mr Albert Lodewijk Jan Lammens on 31 May 2015 | |
12 Jun 2015 | CH03 | Secretary's details changed for Angele Desiree Van Helden on 31 May 2015 | |
24 Feb 2015 | AD01 | Registered office address changed from 42 Mornington Avenue Bromley Kent BR1 2RF to C/O Aw Accountancy & Bookkeeping Kingfisher House 21-23 Elmfield Road Bromley BR1 1LT on 24 February 2015 | |
19 Jun 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
|