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

Every Limited

Documents

Total Documents41
Total Pages270

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off
5 March 2019First Gazette notice for voluntary strike-off
22 February 2019Application to strike the company off the register
19 February 2019Micro company accounts made up to 31 March 2018
9 May 2018Confirmation statement made on 1 April 2018 with updates
18 December 2017Micro company accounts made up to 30 March 2017
18 April 2017Confirmation statement made on 1 April 2017 with updates
18 April 2017Confirmation statement made on 1 April 2017 with updates
9 December 2016Unaudited abridged accounts made up to 31 March 2016
9 December 2016Unaudited abridged accounts made up to 31 March 2016
9 July 2016Compulsory strike-off action has been discontinued
9 July 2016Compulsory strike-off action has been discontinued
6 July 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 101
6 July 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 101
28 June 2016First Gazette notice for compulsory strike-off
28 June 2016First Gazette notice for compulsory strike-off
15 July 2015Total exemption small company accounts made up to 31 March 2015
15 July 2015Total exemption small company accounts made up to 31 March 2015
8 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
8 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
8 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
24 March 2015Current accounting period shortened from 30 April 2015 to 31 March 2015
24 March 2015Current accounting period shortened from 30 April 2015 to 31 March 2015
9 June 2014Registered office address changed from 93 High Street Epping Essex CM16 4BT on 9 June 2014
9 June 2014Registered office address changed from 93 High Street Epping Essex CM16 4BT on 9 June 2014
9 June 2014Appointment of Hasan Hirli as a director
9 June 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 100
9 June 2014Registered office address changed from 93 High Street Epping Essex CM16 4BT on 9 June 2014
9 June 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 100
9 June 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 100
9 June 2014Appointment of Hasan Hirli as a director
1 May 2014Registered office address changed from 11 Commerce Road Wood Green London N22 8DZ England on 1 May 2014
1 May 2014Registered office address changed from 11 Commerce Road Wood Green London N22 8DZ England on 1 May 2014
1 May 2014Registered office address changed from 11 Commerce Road Wood Green London N22 8DZ England on 1 May 2014
11 April 2014Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 11 April 2014
11 April 2014Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 11 April 2014
11 April 2014Termination of appointment of Graham Cowan as a director
11 April 2014Termination of appointment of Graham Cowan as a director
1 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
1 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
1 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing