Advanced company searchLink opens in new window

EVERDEX LIMITED

Company number 06894536

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)
31 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2016 DS01 Application to strike the company off the register
04 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
09 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
10 Aug 2015 AA01 Previous accounting period shortened from 31 July 2015 to 31 January 2015
01 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
21 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
02 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
10 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
03 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
12 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
01 Jun 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
11 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
06 Jun 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
26 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
10 Jan 2011 AA01 Previous accounting period extended from 31 May 2010 to 31 July 2010
14 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
14 May 2010 AD01 Registered office address changed from C/O Man & Co 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP on 14 May 2010
14 May 2010 CH01 Director's details changed for Chung Kong Man on 1 May 2010
14 May 2010 CH04 Secretary's details changed for Westcliffe Business Services Ltd on 1 May 2010
26 May 2009 288a Secretary appointed westcliffe business services LTD
26 May 2009 288a Director appointed chung kong man
16 May 2009 288b Appointment terminated secretary waterlow secretaries LIMITED
16 May 2009 288b Appointment terminated director dunstana davies