Advanced company searchLink opens in new window

EVERYMAN SOLUTIONS LIMITED

Company number 10975078

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)
05 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2018 TM01 Termination of appointment of Venessa Leigh Geard as a director on 3 June 2018
04 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
04 Jun 2018 AP01 Appointment of Miss Nicole Sensi Simone Gordon as a director on 3 June 2018
04 Jun 2018 AD01 Registered office address changed from 19 Pellant Road London SW6 7NF England to 11 R Block Dalgarno Gardens Peabody Estate London W10 5JZ on 4 June 2018
01 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
15 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
14 Feb 2018 AD01 Registered office address changed from 18 st. Marys Close Nonington Dover CT15 4JX United Kingdom to 19 Pellant Road London SW6 7NF on 14 February 2018
14 Feb 2018 TM01 Termination of appointment of John Camplin as a director on 13 February 2018
14 Feb 2018 AP01 Appointment of Miss Venessa Leigh Geard as a director on 13 February 2018
30 Jan 2018 PSC07 Cessation of Michael Richard Sheehan as a person with significant control on 29 January 2018
30 Jan 2018 PSC07 Cessation of Michael Richard Sheehan as a person with significant control on 29 January 2018
30 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with updates
30 Jan 2018 SH01 Statement of capital following an allotment of shares on 29 January 2018
  • GBP 1
30 Jan 2018 TM01 Termination of appointment of Michael Richard Sheehan as a director on 29 January 2018
29 Jan 2018 AP01 Appointment of Mr John Camplin as a director on 28 January 2018
29 Jan 2018 AD01 Registered office address changed from 4 Granville Street Derby DE1 1GR England to 18 st. Marys Close Nonington Dover CT15 4JX on 29 January 2018
05 Dec 2017 AD01 Registered office address changed from Wardwick Tavern 15 Wardwick Derby DE1 1HA England to 4 Granville Street Derby DE1 1GR on 5 December 2017
21 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-21
  • GBP 1