- Company Overview for EVERSURE TECHNOLOGIES LIMITED (06945795)
- Filing history for EVERSURE TECHNOLOGIES LIMITED (06945795)
- People for EVERSURE TECHNOLOGIES LIMITED (06945795)
- More for EVERSURE TECHNOLOGIES LIMITED (06945795)
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) |
---|---|---|---|
07 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2014 | DS01 | Application to strike the company off the register | |
09 Jun 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
04 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
10 Oct 2013 | AD01 | Registered office address changed from Clearbrook House Bristol Road Sherborne Dorset DT9 4EF United Kingdom on 10 October 2013 | |
07 Aug 2013 | AA01 | Current accounting period extended from 30 June 2013 to 31 August 2013 | |
30 May 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
16 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
09 Jul 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
09 Jul 2011 | AD01 | Registered office address changed from Clearbrook House Bristol Road Sherborne Dorset DT9 4EF United Kingdom on 9 July 2011 | |
09 Jul 2011 | AD01 | Registered office address changed from Unit 3 South Western Business Park Sherborne Dorset DT9 3PS United Kingdom on 9 July 2011 | |
25 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
06 Sep 2010 | CH01 | Director's details changed for Mr Timothy Charles Berry on 1 January 2010 | |
06 Sep 2010 | CH01 | Director's details changed for Mr Nathan Rowe on 1 January 2010 | |
06 Sep 2010 | CH01 | Director's details changed for Mr Bevan Braude on 1 January 2010 | |
06 Sep 2010 | AD01 | Registered office address changed from Pembroke Consulting Clive House 12-18 Queens Road Weybridge KT13 9XB on 6 September 2010 | |
28 Aug 2009 | 288b | Appointment terminated director zubin manekshaw | |
26 Jun 2009 | NEWINC | Incorporation |