- Company Overview for EVEREST CASH & CARRY LIMITED (07300566)
- Filing history for EVEREST CASH & CARRY LIMITED (07300566)
- People for EVEREST CASH & CARRY LIMITED (07300566)
- Charges for EVEREST CASH & CARRY LIMITED (07300566)
- More for EVEREST CASH & CARRY LIMITED (07300566)
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
|
|
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
|
|
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
|
|
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 |