- Company Overview for EVEREST JEWELLERY LIMITED (07982548)
- Filing history for EVEREST JEWELLERY LIMITED (07982548)
- People for EVEREST JEWELLERY LIMITED (07982548)
- More for EVEREST JEWELLERY LIMITED (07982548)
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
|
|
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
|
|
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
|
|
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
|