- Company Overview for EVERYMAN SOLUTIONS LIMITED (10975078)
- Filing history for EVERYMAN SOLUTIONS LIMITED (10975078)
- People for EVERYMAN SOLUTIONS LIMITED (10975078)
- More for EVERYMAN SOLUTIONS LIMITED (10975078)
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
|
|
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
|