Advanced company searchLink opens in new window

EVERLASTING BUSINESS AND INDUSTRY GROUP CO., LTD.

Company number 06869636

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Apr 2016 AD01 Registered office address changed from Flat 107 25 Indescon Square London E14 9DG to 35 Ivor Place Downstairs Office London NW1 6EA on 20 April 2016
26 May 2015 AA Accounts for a dormant company made up to 30 April 2015
21 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 50,000
26 May 2014 AA Accounts for a dormant company made up to 30 April 2014
03 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 50,000
28 May 2013 AA Accounts for a dormant company made up to 30 April 2013
27 Mar 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
21 May 2012 AA Accounts for a dormant company made up to 30 April 2012
02 May 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
02 May 2012 AD01 Registered office address changed from Flat 107 25 Indescon Square London E14 9DG United Kingdom on 2 May 2012
02 May 2012 AD01 Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England on 2 May 2012
12 May 2011 AA Accounts for a dormant company made up to 30 April 2011
17 Apr 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
17 Apr 2011 AD01 Registered office address changed from 17 Arches Business Centre, Mill Road Rugby Warwickshire CV21 1QW England on 17 April 2011
06 May 2010 AA Accounts for a dormant company made up to 30 April 2010
28 Apr 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
27 Apr 2010 CH01 Director's details changed for Mr Ning Yang on 27 April 2010
27 Apr 2010 TM02 Termination of appointment of Anglian Business Consulting Services as a secretary
27 Apr 2010 AD01 Registered office address changed from Suite Lg01 Chancery House Chancery Lane London WC2A 1QU on 27 April 2010
03 Apr 2009 NEWINC Incorporation