- Company Overview for EVERLASTINGAM LTD (09918668)
- Filing history for EVERLASTINGAM LTD (09918668)
- People for EVERLASTINGAM LTD (09918668)
- More for EVERLASTINGAM LTD (09918668)
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) |
---|---|---|---|
31 Oct 2024 | AA | Micro company accounts made up to 31 December 2023 | |
01 Jan 2024 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
22 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
09 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2023 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2022 | AA | Micro company accounts made up to 31 December 2021 | |
10 Feb 2022 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
28 Jan 2021 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
23 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
23 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
27 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
27 Dec 2018 | TM01 | Termination of appointment of Folakemi Omobola George as a director on 20 December 2018 | |
30 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
26 Feb 2018 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
31 Oct 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
13 Dec 2016 | AD01 | Registered office address changed from 177, Hathaway Crescent Manor Park London E12 6LU England to 55 Canada Road Erith DA8 2HE on 13 December 2016 | |
13 Dec 2016 | CH01 | Director's details changed for Ms Folakemi Omobola George on 13 December 2016 | |
13 Dec 2016 | CH01 | Director's details changed for Mr Emmanuel Oluyinka George on 13 December 2016 | |
16 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-16
|