- Company Overview for EVERYDAY FINANCIAL SOLUTIONS LIMITED (SC348101)
- Filing history for EVERYDAY FINANCIAL SOLUTIONS LIMITED (SC348101)
- People for EVERYDAY FINANCIAL SOLUTIONS LIMITED (SC348101)
- Charges for EVERYDAY FINANCIAL SOLUTIONS LIMITED (SC348101)
- More for EVERYDAY FINANCIAL SOLUTIONS LIMITED (SC348101)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jul 2020 | DS01 | Application to strike the company off the register | |
16 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
02 Jun 2019 | MR04 | Satisfaction of charge SC3481010001 in full | |
25 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with no updates | |
07 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with no updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
24 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Nov 2015 | AD01 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 10 November 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
03 Apr 2014 | MR01 | Registration of charge 3481010001 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
24 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
21 Dec 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 4 September 2012 | |
14 Nov 2012 | AR01 |
Annual return made up to 4 September 2012 with full list of shareholders
|
|
14 Nov 2012 | CH01 | Director's details changed for Miss Stacey Ann Meah on 4 September 2012 | |
06 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 |