Advanced company searchLink opens in new window

EVERYWAY LIMITED

Company number 10516813

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2020 DS01 Application to strike the company off the register
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
28 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
05 Jun 2018 CH01 Director's details changed for Debbie Jane Mount on 19 March 2018
05 Jun 2018 PSC01 Notification of Debbie Jane Mount as a person with significant control on 8 December 2016
05 Jun 2018 PSC01 Notification of Anthony John Mount as a person with significant control on 8 December 2016
05 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
05 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 5 June 2018
31 May 2017 CS01 Confirmation statement made on 30 May 2017 with updates
24 May 2017 AP01 Appointment of Debbie Jane Mount as a director on 23 May 2017
23 May 2017 SH01 Statement of capital following an allotment of shares on 23 May 2017
  • GBP 2
19 Apr 2017 AP01 Appointment of Mr Anthony John Mount as a director on 8 December 2016
19 Apr 2017 TM01 Termination of appointment of Graham Michael Cowan as a director on 8 December 2016
19 Apr 2017 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Lynton House, 7-12 Tavistock Square London WC1H 9BQ on 19 April 2017
08 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-08
  • GBP 1