Advanced company searchLink opens in new window

EVERRY LIMITED

Company number 07362207

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2020 AA Micro company accounts made up to 30 September 2019
24 Jun 2020 DS01 Application to strike the company off the register
14 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
29 Jun 2019 AA Micro company accounts made up to 30 September 2018
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
30 Jun 2018 AA Micro company accounts made up to 30 September 2017
04 Nov 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
27 Jun 2017 AA Micro company accounts made up to 30 September 2016
15 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
25 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
17 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-17
  • GBP 1
10 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Dec 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
10 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Jun 2014 TM01 Termination of appointment of Richard Brown as a director
10 Jun 2014 TM02 Termination of appointment of Richard Brown as a secretary
07 Jun 2014 AP01 Appointment of Mr Terence Sidney Brown as a director
28 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
28 Oct 2013 AD01 Registered office address changed from Bank Chambers Canterbury Road Lyminge Nr Folkestone Kent CT18 8HU England on 28 October 2013
28 Oct 2013 AD01 Registered office address changed from 338 300 Vauxhall Bridge Road London SW1V 1AA United Kingdom on 28 October 2013
01 Nov 2012 AA Accounts for a dormant company made up to 30 September 2012
10 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
10 Oct 2012 AD01 Registered office address changed from 441 St. Davids Square London E14 3WH England on 10 October 2012