- Company Overview for EVERYDAY SUPERMARKETS LIMITED (11035754)
- Filing history for EVERYDAY SUPERMARKETS LIMITED (11035754)
- People for EVERYDAY SUPERMARKETS LIMITED (11035754)
- More for EVERYDAY SUPERMARKETS LIMITED (11035754)
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) |
---|---|---|---|
30 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Mar 2023 | DS01 | Application to strike the company off the register | |
01 Mar 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
24 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
14 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
10 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
18 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
16 Feb 2021 | AD01 | Registered office address changed from Progress Business Centre Crystal House 21 Whittle Parkway Slough Berkshire SL1 6DQ to Unit 6-7 the George Shopping Centre Grantham Linconshire NG31 6LH on 16 February 2021 | |
31 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
13 May 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
20 Sep 2019 | AA | Micro company accounts made up to 31 October 2018 | |
26 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2019 | CONNOT | Change of name notice | |
22 May 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
18 Apr 2019 | AD01 | Registered office address changed from PO Box 4385 11035754: Companies House Default Address Cardiff CF14 8LH to Progress Business Centre Crystal House 21 Whittle Parkway Slough Berkshire SL1 6DQ on 18 April 2019 | |
20 Feb 2019 | RP05 | Registered office address changed to PO Box 4385, 11035754: Companies House Default Address, Cardiff, CF14 8LH on 20 February 2019 | |
22 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
27 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-27
|