- Company Overview for EVERGREEN WEALTH LTD (09762500)
- Filing history for EVERGREEN WEALTH LTD (09762500)
- People for EVERGREEN WEALTH LTD (09762500)
- More for EVERGREEN WEALTH LTD (09762500)
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) |
---|---|---|---|
14 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
14 Jul 2022 | AA | Micro company accounts made up to 30 September 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
01 Jul 2021 | CH01 | Director's details changed for Mr Jason Edward Kehoe on 1 July 2021 | |
01 Jul 2021 | AD01 | Registered office address changed from Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD United Kingdom to 26 Consort Drive Oxshott Leatherhead Surrey KT22 0AS on 1 July 2021 | |
01 Jul 2021 | PSC04 | Change of details for Mr Jason Edward Kehoe as a person with significant control on 1 July 2021 | |
05 Mar 2021 | AA | Micro company accounts made up to 30 September 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with updates | |
30 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
25 Mar 2020 | PSC04 | Change of details for Ms Clare Susannah Kehoe as a person with significant control on 19 March 2020 | |
24 Mar 2020 | CH01 | Director's details changed for Mrs Clare Susannah Kehoe on 24 March 2020 | |
24 Mar 2020 | PSC04 | Change of details for Ms Clare Susannah Kehoe as a person with significant control on 24 March 2020 | |
24 Mar 2020 | PSC04 | Change of details for Mr Jason Kehoe as a person with significant control on 19 March 2020 | |
23 Mar 2020 | AD01 | Registered office address changed from Hookwood End Hookwood Lane Ampfield Romsey Hampshire SO51 9BZ England to Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD on 23 March 2020 | |
23 Mar 2020 | CH01 | Director's details changed for Mrs Clare Susannah Kehoe on 19 March 2020 | |
02 Dec 2019 | AAMD | Amended micro company accounts made up to 31 March 2018 | |
13 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
12 Nov 2019 | AAMD | Amended micro company accounts made up to 30 September 2018 | |
11 Nov 2019 | CH01 | Director's details changed for Mr Jason Kehoe on 25 September 2019 | |
30 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
09 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off |