- Company Overview for EVERWOOD LIMITED (10741188)
- Filing history for EVERWOOD LIMITED (10741188)
- People for EVERWOOD LIMITED (10741188)
- More for EVERWOOD LIMITED (10741188)
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) |
---|---|---|---|
29 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2020 | DS01 | Application to strike the company off the register | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 28 July 2019 with no updates | |
10 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 28 July 2018 with no updates | |
31 Jul 2017 | PSC04 | Change of details for Mr Julius Kofi Mcneil as a person with significant control on 26 July 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 28 July 2017 with updates | |
28 Jul 2017 | PSC01 | Notification of Julius Kofi Mcneil as a person with significant control on 26 July 2017 | |
28 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 28 July 2017 | |
26 Jul 2017 | AP01 | Appointment of Mr Julius Kofi Mcneil as a director on 26 July 2017 | |
26 Jul 2017 | TM01 | Termination of appointment of Laurence Douglas Adams as a director on 26 July 2017 | |
26 Jul 2017 | AD01 | Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom to 4 Brooklyn Grove London SE25 4NJ on 26 July 2017 | |
26 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-26
|