Advanced company searchLink opens in new window

EVEREDGE IP GLOBAL (UK) LIMITED

Company number 08764037

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2018 DS01 Application to strike the company off the register
17 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
13 Nov 2017 PSC02 Notification of Everedgeip Global Limited as a person with significant control on 6 April 2016
08 Nov 2017 CH01 Director's details changed for Mr Paul Adams on 8 November 2017
20 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
28 Feb 2017 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 3rd Floor, 3 Fitzhardinge Street London W1H 6EF on 28 February 2017
17 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
20 Jul 2016 TM01 Termination of appointment of Christopher Marios Donegan as a director on 30 June 2016
15 Dec 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
01 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AA01 Current accounting period extended from 30 November 2014 to 31 March 2015
01 Dec 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
06 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-06
  • GBP 1