EVERIDGE PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 04753085 |
Category | Private Limited Company |
Incorporated | 02 May 2003 |
Age | 21 years, 1 month, 3 days |
Jurisdiction | England Wales |
Dissolution | 05 Sep 2023 |
Years | 9 months |
SUMMARY
EVERIDGE PROPERTIES LIMITED is an dissolved private limited company with number 04753085. It was incorporated 21 years, 1 month, 3 days ago, on 02 May 2003 and it was dissolved 9 months ago, on 05 September 2023. The company address is Flat 4 Flat 4, London, NW1 7LU.
Company Fillings
Gazette dissolved voluntary
Date: 05 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 11 Jul 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 13 Jun 2023
Category: Dissolution
Type: DS01
Documents
Termination secretary company with name termination date
Date: 13 Jun 2023
Action Date: 13 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Liraz Golan
Termination date: 2023-06-13
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 02 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-02
Documents
Confirmation statement with no updates
Date: 02 May 2022
Action Date: 02 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-02
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 02 May 2021
Action Date: 02 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-02
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 02 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-02
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 05 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 03 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 02 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-02
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 02 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-02
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2015
Action Date: 02 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-02
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2014
Action Date: 02 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-02
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2013
Action Date: 02 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-02
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change account reference date company current shortened
Date: 29 May 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
Made up date: 2012-10-30
New date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2012
Action Date: 02 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-02
Documents
Change person director company with change date
Date: 13 May 2012
Action Date: 13 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander Keane
Change date: 2012-05-13
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2012
Action Date: 30 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 02 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-02
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2010
Action Date: 30 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-30
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2010
Action Date: 30 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2010
Action Date: 02 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-02
Documents
Change person director company with change date
Date: 03 May 2010
Action Date: 02 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander Keane
Change date: 2010-05-02
Documents
Accounts with accounts type total exemption full
Date: 16 May 2009
Action Date: 30 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-30
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2008
Action Date: 30 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-30
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2007
Action Date: 30 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-30
Documents
Legacy
Date: 24 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2006
Action Date: 30 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-30
Documents
Legacy
Date: 16 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/06; full list of members
Documents
Legacy
Date: 16 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2005
Action Date: 30 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-30
Documents
Legacy
Date: 01 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/04 to 30/10/04
Documents
Legacy
Date: 21 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/04; full list of members
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 2003
Category: Address
Type: 287
Description: Registered office changed on 27/05/03 from: flat 4 19 albert street london NW1 7LU
Documents
Legacy
Date: 23 May 2003
Category: Address
Type: 287
Description: Registered office changed on 23/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Legacy
Date: 23 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
47 SPRINGFIELD CRESCENT,PONTEFRECT,WF8 3LE
Number: | 07567475 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
300 ST. MARYS ROAD,LIVERPOOL,L19 0NQ
Number: | 08443995 |
Status: | ACTIVE |
Category: | Private Limited Company |
KARRERA INDUSTRIAL AND TRADING CO., LTD
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 08664977 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 UNION STREET,LONDON,SE1 1SD
Number: | 08092542 |
Status: | ACTIVE |
Category: | Private Limited Company |
P & R FINANCIAL SERVICES LIMITED
3 GROVE ROAD,,LL11 1DY
Number: | 05761367 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 SPENCER ROAD,TWICKENHAM,TW2 5TQ
Number: | 11722896 |
Status: | ACTIVE |
Category: | Private Limited Company |