Advanced company searchLink opens in new window

EVEREST LEICESTER LIMITED

Company number 09131536

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)
26 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2020 AD01 Registered office address changed from 61 Belgrave Gate Leicester LE1 3HR England to 115 Orion Way Willesborough Ashford TN24 0DZ on 8 July 2020
14 May 2019 SOAS(A) Voluntary strike-off action has been suspended
22 Apr 2019 AA Micro company accounts made up to 31 July 2018
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2019 DS01 Application to strike the company off the register
17 Dec 2018 PSC07 Cessation of Bishal Sapkota as a person with significant control on 14 December 2018
17 Dec 2018 PSC01 Notification of Jeeb Lal Pandey as a person with significant control on 14 December 2018
17 Dec 2018 TM01 Termination of appointment of Barma Bhandari as a director on 14 December 2018
17 Dec 2018 AP01 Appointment of Mr Jeeb Lal Pandey as a director on 14 December 2018
20 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
20 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
04 Jul 2017 TM01 Termination of appointment of Bishal Sapkota as a director on 1 July 2017
04 Jul 2017 AD01 Registered office address changed from 112 Adams Drve Ashford TN24 0FW to 61 Belgrave Gate Leicester LE1 3HR on 4 July 2017
04 Jul 2017 AP01 Appointment of Mr Barma Bhandari as a director on 1 July 2017
30 Apr 2017 AA Micro company accounts made up to 31 July 2016
27 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
15 Apr 2016 SH01 Statement of capital following an allotment of shares on 15 March 2016
  • GBP 100
13 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
25 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-25
  • GBP 1
15 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted