- Company Overview for EVERYDAY GOODNESS LTD (07148057)
- Filing history for EVERYDAY GOODNESS LTD (07148057)
- People for EVERYDAY GOODNESS LTD (07148057)
- More for EVERYDAY GOODNESS LTD (07148057)
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
|
|
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
|
|
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
|
|
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 |