Advanced company searchLink opens in new window

EVERLASTING GROUP LTD

Company number 12324919

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)
09 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2021 SOAS(A) Voluntary strike-off action has been suspended
20 Aug 2021 AD01 Registered office address changed from 152-160 City Road Kemp House London EC1V 2NX England to Jubilee Heights Shoot Up Hill London NW2 3UQ on 20 August 2021
10 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2021 DS01 Application to strike the company off the register
31 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with updates
19 Aug 2020 SH01 Statement of capital following an allotment of shares on 18 August 2020
  • GBP 100
17 Aug 2020 TM01 Termination of appointment of Sujith Pushparajan as a director on 17 August 2020
17 Aug 2020 PSC07 Cessation of Sujith Pushparajan as a person with significant control on 17 August 2020
17 Aug 2020 AP01 Appointment of Mr Riju Sivadasan as a director on 17 August 2020
17 Aug 2020 PSC01 Notification of Riju Sivadasan as a person with significant control on 17 August 2020
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
11 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with updates
06 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
06 Aug 2020 TM01 Termination of appointment of Elena Iachimciuc as a director on 6 August 2020
06 Aug 2020 AP01 Appointment of Mr Sujith Pushparajan as a director on 6 August 2020
06 Aug 2020 PSC07 Cessation of Elena Iachimciuc as a person with significant control on 6 August 2020
06 Aug 2020 PSC01 Notification of Sujith Pushparajan as a person with significant control on 6 August 2020
06 Aug 2020 AD01 Registered office address changed from 91 Battersea Park Road London SW8 4DU England to 152-160 City Road Kemp House London EC1V 2NX on 6 August 2020
20 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-20
  • GBP 100