- Company Overview for EVEREST MARKET LTD (07338939)
- Filing history for EVEREST MARKET LTD (07338939)
- People for EVEREST MARKET LTD (07338939)
- Charges for EVEREST MARKET LTD (07338939)
- More for EVEREST MARKET LTD (07338939)
| 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) |
|---|---|---|---|
| 17 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 01 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 25 Jul 2017 | DS01 | Application to strike the company off the register | |
| 28 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
| 16 Sep 2016 | AA | Micro company accounts made up to 31 August 2016 | |
| 05 Mar 2016 | CH01 | Director's details changed for Mr Matan Lavy on 1 January 2016 | |
| 05 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-05
|
|
| 05 Dec 2015 | AD01 | Registered office address changed from Suite 11 Three Gables Corner Hall Hemel Hempstead Herts HP3 9HN England to 21 Sage Close Biggleswade Bedfordshire SG18 8WH on 5 December 2015 | |
| 05 Dec 2015 | TM01 | Termination of appointment of Oren Anker as a director on 1 October 2015 | |
| 02 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
| 06 Feb 2015 | AD01 | Registered office address changed from C/O Auslon Consultants Ltd Suite 10, Office on the Hill 37 Stanmore Hill Stanmore Middlesex HA7 3DS to Suite 11 Three Gables Corner Hall Hemel Hempstead Herts HP3 9HN on 6 February 2015 | |
| 05 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
| 29 Nov 2014 | AD01 | Registered office address changed from 118 Brent Park Road London NW4 3HP England to C/O Auslon Consultants Ltd Suite 10, Office on the Hill 37 Stanmore Hill Stanmore Middlesex HA7 3DS on 29 November 2014 | |
| 09 Sep 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
| 15 Jan 2014 | AD01 | Registered office address changed from 19 Cumberland Road Stanmore Middlesex HA7 1EL on 15 January 2014 | |
| 15 Jan 2014 | AP01 | Appointment of Mr Matan Lavy as a director | |
| 31 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
| 22 Nov 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
| 30 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
| 29 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
| 29 Apr 2013 | AD01 | Registered office address changed from C/O Excel Beauty Ltd 19 Cumberland Road Stanmore Middlesex HA7 1EL England on 29 April 2013 | |
| 15 Feb 2013 | TM01 | Termination of appointment of Offer Lupo as a director | |
| 27 Dec 2012 | AP01 | Appointment of Mr Oren Anker as a director | |
| 04 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
| 19 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders |