Advanced company searchLink opens in new window

EVERIDGE LAWYERS LTD

Company number 07085315

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)
17 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2024 AA Accounts for a dormant company made up to 30 November 2023
31 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
31 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
30 Nov 2022 AA Accounts for a dormant company made up to 30 November 2021
27 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
30 Nov 2021 AA Accounts for a dormant company made up to 30 November 2020
12 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
30 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
12 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
11 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
30 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
21 Nov 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
31 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
08 Nov 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
29 Aug 2017 AA Micro company accounts made up to 30 November 2016
07 Nov 2016 CS01 Confirmation statement made on 1 October 2016 with updates
27 Aug 2016 AA Micro company accounts made up to 30 November 2015
15 Jan 2016 TM01 Termination of appointment of Francis Mercer - Woode as a director on 31 December 2015
02 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 31,000
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
17 Jun 2015 TM01 Termination of appointment of Mei Liu as a director on 17 June 2015
13 Jan 2015 CERTNM Company name changed everich lawyers LTD\certificate issued on 13/01/15
  • RES15 ‐ Change company name resolution on 2014-12-19
13 Jan 2015 CONNOT Change of name notice
20 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-20
  • GBP 31,000