EVERFRESH TECHNOLOGIES (UK) LIMITED
Status | DISSOLVED |
Company No. | 03343468 |
Category | Private Limited Company |
Incorporated | 02 Apr 1997 |
Age | 27 years, 2 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2022 |
Years | 2 years, 2 months, 24 days |
SUMMARY
EVERFRESH TECHNOLOGIES (UK) LIMITED is an dissolved private limited company with number 03343468. It was incorporated 27 years, 2 months, 13 days ago, on 02 April 1997 and it was dissolved 2 years, 2 months, 24 days ago, on 22 March 2022. The company address is 94 Brook Street 94 Brook Street, Kent, DA8 1JF.
Company Fillings
Gazette dissolved voluntary
Date: 22 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Dec 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Accounts with accounts type dormant
Date: 05 Jun 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Accounts with accounts type dormant
Date: 28 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Accounts with accounts type dormant
Date: 03 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Accounts with accounts type dormant
Date: 07 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Accounts with accounts type dormant
Date: 15 Aug 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Accounts with accounts type dormant
Date: 27 May 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Accounts with accounts type dormant
Date: 24 Jun 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2014
Action Date: 02 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-02
Documents
Accounts with accounts type dormant
Date: 02 May 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2013
Action Date: 02 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-02
Documents
Appoint person director company with name
Date: 17 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Sarah Peace
Documents
Accounts with accounts type dormant
Date: 11 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 02 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-02
Documents
Certificate change of name company
Date: 12 Jan 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed everfresh technologies LIMITED\certificate issued on 12/01/12
Documents
Certificate change of name company
Date: 03 Jan 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed southern cape produce (uk) LIMITED\certificate issued on 03/01/12
Documents
Accounts with accounts type dormant
Date: 22 Jun 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2011
Action Date: 02 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-02
Documents
Change person director company with change date
Date: 08 Apr 2011
Action Date: 07 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-07
Officer name: Mr Christopher Rupert Jayes
Documents
Change person director company with change date
Date: 08 Apr 2011
Action Date: 07 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Edward Jayes
Change date: 2011-04-07
Documents
Accounts with accounts type dormant
Date: 25 Aug 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2010
Action Date: 02 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-02
Documents
Change person secretary company with change date
Date: 20 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr John Edward Jayes
Change date: 2010-04-01
Documents
Accounts with accounts type dormant
Date: 21 Jul 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 09 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Jun 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 11 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/08; full list of members
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / john jayes / 30/11/2007
Documents
Accounts with accounts type dormant
Date: 14 Sep 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 09 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/07; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Sep 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 14 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/06; full list of members
Documents
Accounts with accounts type dormant
Date: 26 May 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Accounts with accounts type dormant
Date: 04 Apr 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 23 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/05; full list of members
Documents
Legacy
Date: 01 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/04; full list of members
Documents
Legacy
Date: 25 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/03; full list of members
Documents
Accounts with accounts type dormant
Date: 28 May 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Accounts with accounts type dormant
Date: 24 Apr 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 11 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/02; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 06 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/01; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Jan 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 10 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/00; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Nov 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 22 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/99; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Dec 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 09 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/98; full list of members
Documents
Legacy
Date: 22 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Apr 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 16/04/97 from: 381 kingsway hove east sussex BN3 4QD
Documents
Some Companies
ACD SURVEYING SERVICES LIMITED
THE SPINNEY BROKEN GATE LANE,UXBRIDGE,UB9 4LA
Number: | 04103401 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOUTIQUE BALLER EVENTS LIMITED
OLIVERS BARN,WITHAM,CM8 3HY
Number: | 11150752 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 PROCTOR WALK,FOLKESTONE,CT18 7QS
Number: | 09934003 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,CATERHAM,CR3 5XL
Number: | 05826406 |
Status: | ACTIVE |
Category: | Private Limited Company |
PONTEFRACT LIQUORICE TRUST LIMITED
7-9 CORNMARKET,WEST YORKSHIRE,WF8 1AN
Number: | 04612591 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE PRACTICAL PARENTING PROGRAMME LIMITED
1, GLADDING ROAD,HERTFORDSHIRE,EN7 6XA
Number: | 05469017 |
Status: | ACTIVE |
Category: | Private Limited Company |