- Company Overview for EVERYCHANCE LIMITED (06786444)
- Filing history for EVERYCHANCE LIMITED (06786444)
- People for EVERYCHANCE LIMITED (06786444)
- Charges for EVERYCHANCE LIMITED (06786444)
- More for EVERYCHANCE LIMITED (06786444)
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) |
---|---|---|---|
26 Jul 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2011 | AA | Full accounts made up to 31 January 2011 | |
04 Apr 2011 | DS01 | Application to strike the company off the register | |
14 Jan 2011 | AR01 |
Annual return made up to 8 January 2011 with full list of shareholders
Statement of capital on 2011-01-14
|
|
23 Jun 2010 | AA | Full accounts made up to 31 January 2010 | |
14 Jan 2010 | AR01 | Annual return made up to 8 January 2010 with full list of shareholders | |
14 Jan 2010 | AD01 | Registered office address changed from 134 Percival Rd Enfield EN1 1QU Uk on 14 January 2010 | |
22 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
16 Feb 2009 | 288a | Director appointed bernard maurice samuels | |
16 Feb 2009 | 288a | Director and secretary appointed andrew samuels | |
27 Jan 2009 | MA | Memorandum and Articles of Association | |
27 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2009 | 288b | Appointment Terminated Director clifford wing | |
21 Jan 2009 | 288b | Appointment Terminated Secretary rwl registrars LIMITED | |
08 Jan 2009 | NEWINC | Incorporation |