- Company Overview for EV20 REALISATIONS LIMITED (12534543)
- Filing history for EV20 REALISATIONS LIMITED (12534543)
- People for EV20 REALISATIONS LIMITED (12534543)
- Charges for EV20 REALISATIONS LIMITED (12534543)
- Insolvency for EV20 REALISATIONS LIMITED (12534543)
- More for EV20 REALISATIONS LIMITED (12534543)
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) |
---|---|---|---|
03 Sep 2025 | CERTNM |
Company name changed everest 2020 LIMITED\certificate issued on 03/09/25
|
|
03 Sep 2025 | CONNOT | Change of name notice | |
01 Aug 2025 | AD01 | Registered office address changed from Resolve Advisory Limited 22 York Buildings London WC2N 6JU to Care of Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 1 August 2025 | |
21 May 2025 | AM10 | Administrator's progress report | |
07 May 2025 | AM19 | Notice of extension of period of Administration | |
26 Nov 2024 | AM10 | Administrator's progress report | |
02 Jul 2024 | AM06 | Notice of deemed approval of proposals | |
20 Jun 2024 | AM03 | Statement of administrator's proposal | |
20 Jun 2024 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
05 Jun 2024 | AD01 | Registered office address changed from Building 1 Albany Place Welwyn Garden City AL7 3BT England to 22 York Buildings London WC2N 6JU on 5 June 2024 | |
04 May 2024 | AM01 | Appointment of an administrator | |
30 Apr 2024 | MR04 | Satisfaction of charge 125345430002 in full | |
30 Apr 2024 | MR04 | Satisfaction of charge 125345430003 in full | |
22 Sep 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
28 Jul 2023 | AAMD | Amended group of companies' accounts made up to 31 May 2022 | |
06 Jul 2023 | AA | Group of companies' accounts made up to 31 May 2022 | |
13 Jun 2023 | MR01 | Registration of charge 125345430005, created on 8 June 2023 | |
18 Oct 2022 | RP04CS01 | Second filing of Confirmation Statement dated 22 September 2022 | |
22 Sep 2022 | CS01 |
Confirmation statement made on 22 September 2022 with no updates
|
|
21 Sep 2022 | CH01 | Director's details changed for Mr Richard Mathieu Leighton on 12 May 2021 | |
04 May 2022 | TM01 | Termination of appointment of William Grant as a director on 7 April 2022 | |
29 Mar 2022 | AA | Group of companies' accounts made up to 31 May 2021 | |
24 Mar 2022 | CH01 | Director's details changed for Mr Richard Mathieu Leighton on 15 February 2022 | |
16 Mar 2022 | PSC04 | Change of details for Mr Jonathan Paul Moulton as a person with significant control on 4 May 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 22 September 2021 with updates |