- Company Overview for EVE'S DESIGN COMPANY LIMITED (03687206)
- Filing history for EVE'S DESIGN COMPANY LIMITED (03687206)
- People for EVE'S DESIGN COMPANY LIMITED (03687206)
- More for EVE'S DESIGN COMPANY LIMITED (03687206)
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) |
---|---|---|---|
12 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jan 2022 | DS01 | Application to strike the company off the register | |
22 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
26 Jun 2020 | AD01 | Registered office address changed from Georges Court Chestergate Macclesfield Cheshire SK11 6DP to Bank House Market Square Congleton Cheshire CW12 1ET on 26 June 2020 | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
27 Nov 2018 | TM01 | Termination of appointment of Simon John Whomsley as a director on 27 November 2018 | |
27 Nov 2018 | TM01 | Termination of appointment of Judith Whomsley as a director on 27 November 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
27 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
17 Oct 2016 | AA | Micro company accounts made up to 31 March 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
02 Nov 2015 | AA | Micro company accounts made up to 31 March 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
13 Jan 2014 | CH01 | Director's details changed for Nicholas Richard Langford on 23 December 2013 |