Download leads from Nexok and grow your business. Find out more

Everwrest Limited

Documents

Total Documents17
Total Pages49

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off
2 December 2014First Gazette notice for voluntary strike-off
20 November 2014Application to strike the company off the register
11 July 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 16,999.9
11 July 2014Registered office address changed from 44a Floral Street London WC2E 9DA United Kingdom on 11 July 2014
11 July 2014Termination of appointment of Michael Roy Pearce as a director on 11 July 2014
31 January 2014Accounts made up to 30 April 2013
14 May 2013Annual return made up to 12 April 2013 with a full list of shareholders
7 May 2013Statement of capital following an allotment of shares on 5 November 2012
  • GBP 17,000
7 May 2013Statement of capital following an allotment of shares on 5 November 2012
  • GBP 17,000
27 November 2012Sub-division of shares on 5 November 2012
27 November 2012Sub-division of shares on 5 November 2012
14 September 2012Registered office address changed from 31 Theresa Road Hammersmith London W6 9AQ on 14 September 2012
13 September 2012Appointment of Mr Michael Roy Pearce as a director on 6 September 2012
13 September 2012Appointment of Mr Michael Roy Pearce as a director on 6 September 2012
31 August 2012Registered office address changed from C/O Rebecca Long 31 Theresa Road London W6 9AQ England on 31 August 2012
12 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing