- Company Overview for 4 EVERYONE LIMITED (06712189)
- Filing history for 4 EVERYONE LIMITED (06712189)
- People for 4 EVERYONE LIMITED (06712189)
- More for 4 EVERYONE LIMITED (06712189)
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) |
---|---|---|---|
11 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2017 | DS01 | Application to strike the company off the register | |
12 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
12 Oct 2016 | AD01 | Registered office address changed from Flat 4 Northfield Court Northfield Court Sheffield S10 1QR to 26 Endcliffe Terrace Road Sheffield S11 8RT on 12 October 2016 | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-18
|
|
18 Oct 2015 | CH01 | Director's details changed for Mr Richard Anthony Downs on 1 July 2014 | |
18 Oct 2015 | CH01 | Director's details changed for Mr Graham Stephen Downs on 1 July 2013 | |
18 Oct 2015 | CH03 | Secretary's details changed for Mr Graham Stephen Downs on 1 July 2014 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Jul 2014 | AA01 | Previous accounting period extended from 31 October 2013 to 31 December 2013 | |
07 Feb 2014 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2014-02-07
|
|
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2012 | |
21 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2013 | AD01 | Registered office address changed from Suite 33 3 Solly Street Sheffield South Yorkshire S1 4DE United Kingdom on 17 December 2013 | |
05 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
08 Aug 2012 | CH03 | Secretary's details changed for Mr Graham Stephen Downs on 7 August 2012 | |
07 Aug 2012 | CH01 | Director's details changed for Mr Graham Stephen Downs on 7 August 2012 | |
18 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
10 Jul 2012 | CH01 | Director's details changed for Mr Richard Anthony Downs on 6 July 2012 | |
03 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 1 December 2011
|