- Company Overview for EVERGREEN CIS LIMITED (09071679)
- Filing history for EVERGREEN CIS LIMITED (09071679)
- People for EVERGREEN CIS LIMITED (09071679)
- More for EVERGREEN CIS LIMITED (09071679)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Dec 2015 | DS01 | Application to strike the company off the register | |
10 Dec 2015 | AA | Total exemption full accounts made up to 30 September 2015 | |
27 Oct 2015 | AA01 | Previous accounting period extended from 30 June 2015 to 30 September 2015 | |
20 Jul 2015 | AD01 | Registered office address changed from 17F Clerkenwell Road London EC1M 5rd to 211 Business Design Centre 52 Upper Street Islington London N1 0QH on 20 July 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
08 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
07 Jul 2014 | TM01 | Termination of appointment of Daniel French as a director | |
07 Jul 2014 | TM01 | Termination of appointment of Urban People Group Ltd as a director | |
18 Jun 2014 | AR01 | Annual return made up to 18 June 2014 with full list of shareholders | |
18 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 5 June 2014
|
|
17 Jun 2014 | AP01 | Appointment of Mr Luke James White as a director | |
17 Jun 2014 | AP01 | Appointment of Mr Jovan Pavlicevic as a director | |
17 Jun 2014 | AD01 | Registered office address changed from C/O Luke White 17F Clerkenwell Road London EC1M 5RD United Kingdom on 17 June 2014 | |
05 Jun 2014 | NEWINC |
Incorporation
|