- Company Overview for EVERETT JAMES LIMITED (08317036)
- Filing history for EVERETT JAMES LIMITED (08317036)
- People for EVERETT JAMES LIMITED (08317036)
- More for EVERETT JAMES LIMITED (08317036)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2016 | DS01 | Application to strike the company off the register | |
09 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Sep 2015 | CH01 | Director's details changed for Mr Martin Paul Wade on 7 September 2015 | |
21 May 2015 | AD01 | Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to 78-80 Portsmouth Road Surbiton Surrey KT6 5PT on 21 May 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Jul 2014 | AP01 | Appointment of Mr Martin Paul Wade as a director | |
04 Jul 2014 | TM01 | Termination of appointment of Donald Murrell as a director | |
04 Jul 2014 | AP01 | Appointment of Mr Dominik Lipnicki as a director | |
20 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
04 Dec 2012 | NEWINC |
Incorporation
|