- Company Overview for EVERYDAY VENTURES LIMITED (11594918)
- Filing history for EVERYDAY VENTURES LIMITED (11594918)
- People for EVERYDAY VENTURES LIMITED (11594918)
- More for EVERYDAY VENTURES LIMITED (11594918)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jul 2020 | TM01 | Termination of appointment of Paul Scott Harrison as a director on 30 June 2020 | |
30 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jun 2020 | DS01 | Application to strike the company off the register | |
19 Jun 2020 | SH20 | Statement by Directors | |
19 Jun 2020 | SH19 |
Statement of capital on 19 June 2020
|
|
19 Jun 2020 | CAP-SS | Solvency Statement dated 05/06/20 | |
19 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
13 Aug 2019 | TM01 | Termination of appointment of Stuart Andrew Mainwaring as a director on 13 August 2019 | |
04 Jun 2019 | CH01 | Director's details changed for Mr Paul Scott Harrison on 31 May 2019 | |
03 Jun 2019 | CH01 | Director's details changed for Mr James Alan Sporle on 31 May 2019 | |
03 Jun 2019 | AD01 | Registered office address changed from Masters House 107 Hammersmith Road London W14 0QH United Kingdom to Fleet Place House 2 Fleet Place London EC4M 7RF on 3 June 2019 | |
31 May 2019 | PSC05 | Change of details for Just Eat Holding Limited as a person with significant control on 31 May 2019 | |
28 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-28
|