Advanced company searchLink opens in new window

EVERVUE EUROPE LIMITED

Company number 07265060

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1