- Company Overview for EVERSENSE LIMITED (SC480126)
- Filing history for EVERSENSE LIMITED (SC480126)
- People for EVERSENSE LIMITED (SC480126)
- More for EVERSENSE LIMITED (SC480126)
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) |
---|---|---|---|
08 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2017 | DS01 | Application to strike the company off the register | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
03 Nov 2015 | CH01 | Director's details changed for David John Densley on 3 November 2015 | |
03 Nov 2015 | CH03 | Secretary's details changed for Louise Densley on 3 November 2015 | |
03 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
19 Dec 2014 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 29 Commercial Street Dundee DD1 3DG on 19 December 2014 | |
10 Dec 2014 | SH08 | Change of share class name or designation | |
10 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-16
|