GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, November 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, November 2022
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th November 2021
filed on: 15th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 23rd December 2020
filed on: 22nd, September 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 20th November 2020
filed on: 15th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 23rd December 2019
filed on: 22nd, December 2020
|
accounts |
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to 23rd December 2019 from 24th June 2019
filed on: 20th, March 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th November 2019
filed on: 22nd, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 8 Grosvenor Place London SW1X 7SH England on 22nd November 2019 to 2 Omega Place London United Kingdom N1 9DR
filed on: 22nd, November 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 24th, September 2019
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 24th June 2018
filed on: 21st, June 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 25th June 2018
filed on: 22nd, March 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th November 2018
filed on: 13th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, January 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 5th, January 2019
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2018
|
gazette |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 22nd August 2018
filed on: 27th, August 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 26th June 2017
filed on: 22nd, June 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 27th June 2017
filed on: 26th, March 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th November 2017
filed on: 11th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 11th April 2017
filed on: 11th, April 2017
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 Horse Guards Avenue London SW1A 2HU on 5th January 2017 to 8 Grosvenor Place London SW1X 7SH
filed on: 5th, January 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th November 2016
filed on: 5th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 21st, June 2016
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 28th June 2015
filed on: 24th, March 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th November 2015
filed on: 15th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 26th, June 2015
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 29th June 2014
filed on: 27th, March 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th November 2014
filed on: 22nd, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd January 2015: 1.00 GBP
|
capital |
|
AD01 |
Change of registered address from 2 Omega Place Kings Cross London N1 9DR on 22nd January 2015 to 1 Horse Guards Avenue London SW1A 2HU
filed on: 22nd, January 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 31st, March 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th November 2013
filed on: 9th, December 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 28th, November 2013
|
accounts |
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened from 29th November 2012 to 30th June 2012
filed on: 28th, August 2013
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 13a North Audley Street London W1K 6ZA United Kingdom on 8th February 2013
filed on: 8th, February 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th November 2012
filed on: 8th, February 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 29th November 2011
filed on: 30th, November 2012
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 29th November 2011
filed on: 28th, August 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th November 2011
filed on: 23rd, November 2011
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 22nd November 2011
filed on: 22nd, November 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 24th, August 2011
|
accounts |
Free Download
(6 pages)
|
AP03 |
On 7th December 2010, company appointed a new person to the position of a secretary
filed on: 7th, December 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 7th December 2010
filed on: 7th, December 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th November 2010
filed on: 7th, December 2010
|
annual return |
Free Download
(5 pages)
|
CERTNM |
Company name changed all for eve LTDcertificate issued on 06/12/10
filed on: 6th, December 2010
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 6th, December 2010
|
change of name |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom on 23rd November 2009
filed on: 23rd, November 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, November 2009
|
incorporation |
Free Download
(35 pages)
|