EVERYONE NEEDS GOOD AND GUIDED ENGAGEMENT LTD
Company number 09582481
- Company Overview for EVERYONE NEEDS GOOD AND GUIDED ENGAGEMENT LTD (09582481)
- Filing history for EVERYONE NEEDS GOOD AND GUIDED ENGAGEMENT LTD (09582481)
- People for EVERYONE NEEDS GOOD AND GUIDED ENGAGEMENT LTD (09582481)
- Insolvency for EVERYONE NEEDS GOOD AND GUIDED ENGAGEMENT LTD (09582481)
- More for EVERYONE NEEDS GOOD AND GUIDED ENGAGEMENT LTD (09582481)
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) |
---|---|---|---|
28 Nov 2023 | LIQ02 | Statement of affairs | |
16 Nov 2023 | AD01 | Registered office address changed from Room S09 Blyth Workspace Commissioners Quay Quay Road Blyth NE24 3AF England to Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 16 November 2023 | |
16 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
16 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2023 | AD01 | Registered office address changed from S09 Blyth Workspace Commissioners Quay Quay Road Blyth NE24 3AG England to Room S09 Blyth Workspace Commissioners Quay Quay Road Blyth NE24 3AF on 15 August 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with no updates | |
08 Mar 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
18 Nov 2022 | RP04CS01 | Second filing of Confirmation Statement dated 8 May 2017 | |
20 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
05 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with no updates | |
15 Mar 2022 | AAMD | Amended total exemption full accounts made up to 31 May 2020 | |
05 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with no updates | |
16 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
13 Jan 2020 | AD01 | Registered office address changed from Unit 20 Spencer Court Spencer Court Blyth Riverside Business Park Blyth Tyne & Wear NE24 5TW England to S09 Blyth Workspace Commissioners Quay Quay Road Blyth NE24 3AG on 13 January 2020 | |
09 Aug 2019 | TM01 | Termination of appointment of Sharon Herron as a director on 9 August 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
08 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
21 Jan 2019 | CH01 | Director's details changed for Mrs Sharon Herron on 2 January 2019 | |
21 Jan 2019 | CH01 | Director's details changed for Mr Ian Thomas Herron on 2 January 2019 | |
09 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
08 May 2017 | CS01 |
08/05/17 Statement of Capital gbp 1
|
|
20 Feb 2017 | AP01 | Appointment of Mrs Sharon Herron as a director on 7 February 2017 |