Advanced company searchLink opens in new window

EVEREST JEWELLERY LIMITED

Company number 07982548

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)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2019 DS01 Application to strike the company off the register
21 Mar 2019 AA Micro company accounts made up to 30 June 2018
03 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Jun 2018 AA01 Current accounting period shortened from 31 March 2019 to 30 June 2018
28 Feb 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 Apr 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016
07 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
27 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-13
  • GBP 2
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-21
  • GBP 2
21 Mar 2015 AD01 Registered office address changed from Unit 4, 4 - 5 West Street West Street Reading RG1 1TT England to Unit 4, 4 - 5 West Street West Street Reading Berkshire RG1 1TT on 21 March 2015
21 Mar 2015 AD01 Registered office address changed from 4 Unit 4 4 - 5 West Street Reading RG1 1TT England to Unit 4, 4 - 5 West Street West Street Reading Berkshire RG1 1TT on 21 March 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 May 2014 AD01 Registered office address changed from 9 Regent Court Reading Berkshire RG1 7HW on 2 May 2014
10 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
24 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
27 Mar 2013 TM01 Termination of appointment of Jeevan Pun as a director
27 Mar 2013 AP01 Appointment of Miss Jyoti Pun as a director
18 May 2012 CERTNM Company name changed bla 2029 LIMITED\certificate issued on 18/05/12
  • CONNOT ‐