Advanced company searchLink opens in new window

EVERYDAY GOODNESS LTD

Company number 07148057

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2016 DS01 Application to strike the company off the register
20 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
05 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
05 Mar 2015 AD01 Registered office address changed from 232 Soho Hill Hockley Birmingham B19 1AP to 5 Camberley Rise West Bromwich West Midlands B71 3NW on 5 March 2015
10 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Jun 2014 AP01 Appointment of Mr Lawrence Patrick as a director
05 Jun 2014 TM01 Termination of appointment of Lawrence Patrick as a director
01 Mar 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-01
  • GBP 1
25 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
21 Mar 2013 AP01 Appointment of Mr Patrick Kelembeck as a director
19 Mar 2013 AP01 Appointment of Mr Lawrence Patrick as a director
19 Mar 2013 TM01 Termination of appointment of Hari Sharan as a director
19 Mar 2013 TM02 Termination of appointment of Hari Sharan as a secretary
15 Mar 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
29 Nov 2012 AA Total exemption full accounts made up to 29 February 2012
20 Nov 2012 AD01 Registered office address changed from Castle Mill Burnt Tree Tipton Road Dudley Birmingham West Midlands DY4 7UF on 20 November 2012
15 May 2012 AR01 Annual return made up to 5 February 2012
23 Apr 2012 TM02 Termination of appointment of Lawrence Patrick as a secretary
18 Apr 2012 CH03 Secretary's details changed for Lawrence Patrick on 1 January 2012
18 Apr 2012 CH01 Director's details changed for Mr Lawrence Patrick on 1 January 2012
18 Apr 2012 AP03 Appointment of Hari Sharan as a secretary
18 Apr 2012 AP01 Appointment of Hari Sharan as a director