Advanced company searchLink opens in new window

EVEREST CASH & CARRY LIMITED

Company number 07300566

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)
14 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Feb 2015 MR01 Registration of charge 073005660001, created on 12 February 2015
29 Sep 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 280
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Mar 2014 AA01 Previous accounting period extended from 30 June 2013 to 31 December 2013
05 Nov 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
15 Oct 2013 AD01 Registered office address changed from Unit 9 Kings Grove Industrial Estate Invincible Road Farnborough Hampshire GU14 7QU on 15 October 2013
05 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
24 Sep 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
15 Aug 2012 TM01 Termination of appointment of Shyam Shrestha as a director
15 Aug 2012 TM01 Termination of appointment of Khadka Gurung as a director
15 Aug 2012 TM01 Termination of appointment of Rabindra Shrestha as a director
12 Jul 2012 TM01 Termination of appointment of Manoj Ghale as a director
12 Jul 2012 TM01 Termination of appointment of Rajendra Pradham as a director
12 Jul 2012 TM01 Termination of appointment of Lachhya Gurung as a director
30 May 2012 AD01 Registered office address changed from 9-10 Hippodrome House Birchett Road Aldershot Hampshire GU11 1LZ England on 30 May 2012
20 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
06 Jan 2012 TM01 Termination of appointment of Deepak Neupane as a director
22 Nov 2011 AP01 Appointment of Khadka Bahadur Gurung as a director
25 Oct 2011 SH01 Statement of capital following an allotment of shares on 23 August 2011
  • GBP 280
03 Oct 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
29 Sep 2011 TM01 Termination of appointment of Deepak Neupane as a director
29 Sep 2011 TM01 Termination of appointment of Dilras Gurung as a director
29 Sep 2011 TM01 Termination of appointment of Kulmaya Gurung as a director
29 Sep 2011 TM01 Termination of appointment of Milan Gurung as a director