Advanced company searchLink opens in new window

EVERBRIGHT INDUSTRY CORPORATION LIMITED

Company number 08013168

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)
14 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
13 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
02 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
03 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
20 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2018 AA Accounts for a dormant company made up to 31 March 2017
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
22 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
02 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
27 Mar 2015 AD01 Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 27 March 2015
27 Mar 2015 AP04 Appointment of Farstar Cpa Ltd as a secretary on 27 March 2015
27 Mar 2015 TM02 Termination of appointment of C&R Business Consulting Limited as a secretary on 27 March 2015
27 Mar 2015 CH01 Director's details changed for Mr Ka Yao on 27 March 2015
11 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
11 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
11 Apr 2014 AP04 Appointment of C&R Business Consulting Limited as a secretary
11 Apr 2014 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary
11 Apr 2014 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England on 11 April 2014