- Company Overview for EVERGLARE LTD (08756579)
- Filing history for EVERGLARE LTD (08756579)
- People for EVERGLARE LTD (08756579)
- Charges for EVERGLARE LTD (08756579)
- More for EVERGLARE LTD (08756579)
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) |
---|---|---|---|
04 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2018 | AD01 | Registered office address changed from C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 18 June 2018 | |
26 Mar 2018 | CH01 | Director's details changed for Mr David Breisch on 26 March 2018 | |
26 Mar 2018 | AD01 | Registered office address changed from Elite House 423 Bury New Road Salford M7 4ED United Kingdom to C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE on 26 March 2018 | |
10 Mar 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
14 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Nov 2017 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
24 Apr 2017 | AD01 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to Elite House 423 Bury New Road Salford M7 4ED on 24 April 2017 | |
01 Feb 2017 | MR04 | Satisfaction of charge 087565790003 in full | |
01 Feb 2017 | MR04 | Satisfaction of charge 087565790002 in full | |
01 Feb 2017 | MR04 | Satisfaction of charge 087565790005 in full | |
01 Feb 2017 | MR04 | Satisfaction of charge 087565790004 in full | |
01 Feb 2017 | MR04 | Satisfaction of charge 087565790001 in full | |
01 Feb 2017 | MR04 | Satisfaction of charge 087565790006 in full | |
06 Dec 2016 | CH01 | Director's details changed for Mr David Breisch on 6 December 2016 | |
11 Aug 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2016 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-02-01
|
|
27 Jan 2016 | AA01 | Previous accounting period shortened from 27 February 2015 to 26 February 2015 | |
27 Oct 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 | |
29 Jul 2015 | AA01 | Previous accounting period shortened from 1 March 2015 to 28 February 2015 |