EREVED GROUP LIMITED
Status | DISSOLVED |
Company No. | 06798902 |
Category | Private Limited Company |
Incorporated | 22 Jan 2009 |
Age | 15 years, 4 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 01 Sep 2022 |
Years | 1 year, 9 months, 4 days |
SUMMARY
EREVED GROUP LIMITED is an dissolved private limited company with number 06798902. It was incorporated 15 years, 4 months, 14 days ago, on 22 January 2009 and it was dissolved 1 year, 9 months, 4 days ago, on 01 September 2022. The company address is C/O Teneo Financial Advisory Limited 156 Great Charles Street C/O Teneo Financial Advisory Limited 156 Great Charles Street, Birmingham, B3 3HN, West Midlands.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 01 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Address
Type: AD01
Old address: C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
New address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
Change date: 2022-02-18
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Address
Type: AD01
New address: C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
Old address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
Change date: 2021-09-09
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2021
Action Date: 04 Jul 2021
Category: Address
Type: AD01
Old address: Hill House 1 Little New Street London EC4A 3TR
New address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
Change date: 2021-07-04
Documents
Termination director company with name termination date
Date: 19 Feb 2021
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Bruce Cave
Termination date: 2015-08-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Jun 2020
Action Date: 30 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-03-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Jun 2019
Action Date: 30 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-03-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Jun 2018
Action Date: 30 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-03-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Jun 2017
Action Date: 30 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-03-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Jun 2016
Action Date: 30 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-03-30
Documents
Termination director company with name termination date
Date: 26 Oct 2015
Action Date: 29 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-29
Officer name: Nicholas James Douglas Bull
Documents
Termination director company with name termination date
Date: 26 Oct 2015
Action Date: 29 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-29
Officer name: Colin Elliot
Documents
Termination secretary company with name termination date
Date: 26 Oct 2015
Action Date: 29 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Heather Mccallum
Termination date: 2015-09-29
Documents
Termination director company with name termination date
Date: 26 Oct 2015
Action Date: 28 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-28
Officer name: Andrew Maxwell Coppel
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2015
Action Date: 22 Apr 2015
Category: Address
Type: AD01
New address: Hill House 1 Little New Street London EC4A 3TR
Old address: 33 Cavendish Square London London W1B 0PW
Change date: 2015-04-22
Documents
Liquidation voluntary statement of affairs with form attached
Date: 21 Apr 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Apr 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 18 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed de vere group LIMITED\certificate issued on 18/03/15
Documents
Change of name notice
Date: 18 Mar 2015
Category: Change-of-name
Type: CONNOT
Documents
Change sail address company with new address
Date: 22 Feb 2015
Category: Address
Type: AD02
New address: Hill House 1 Little New Street London EC4A 3TR
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Accounts with accounts type group
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person secretary company with name
Date: 17 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Heather Mccallum
Documents
Appoint person secretary company with name date
Date: 12 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-09-01
Officer name: Mrs Heather Mccallum
Documents
Termination secretary company with name termination date
Date: 04 Aug 2014
Action Date: 29 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sunita Kaushal
Termination date: 2014-07-29
Documents
Termination director company with name
Date: 25 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Cook
Documents
Termination director company with name
Date: 17 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tony Dangerfield
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 22 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-22
Documents
Accounts with accounts type group
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 05 Jul 2013
Action Date: 04 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin Elliot
Change date: 2013-07-04
Documents
Appoint person director company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Elliot
Documents
Termination director company with name
Date: 01 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Caldecott
Documents
Change registered office address company with date old address
Date: 01 Jul 2013
Action Date: 01 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-01
Old address: 17 Portland Place London London W1B 1PU England
Documents
Termination director company with name
Date: 29 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Rutherford
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 22 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-22
Documents
Capital allotment shares
Date: 10 Oct 2012
Action Date: 28 Sep 2012
Category: Capital
Type: SH01
Date: 2012-09-28
Capital : 1,692.69 GBP
Documents
Resolution
Date: 08 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 08 Oct 2012
Action Date: 05 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-05
Officer name: Mr Robert Barclay Cook
Documents
Appoint person director company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tony Matthew Dangerfield
Documents
Appoint person director company with name
Date: 05 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Barclay Cook
Documents
Accounts with accounts type group
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 05 Sep 2012
Action Date: 05 Sep 2012
Category: Address
Type: AD01
Old address: 17 Portland Place London London W1B 1PU England
Change date: 2012-09-05
Documents
Change person director company with change date
Date: 21 Feb 2012
Action Date: 05 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-05
Officer name: David Gareth Caldecott
Documents
Change person director company with change date
Date: 21 Feb 2012
Action Date: 05 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-05
Officer name: David Gareth Caldecott
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 22 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-22
Documents
Change person director company with change date
Date: 10 Feb 2012
Action Date: 05 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-05
Officer name: Mr Andrew Maxwell Coppel
Documents
Change person director company with change date
Date: 09 Feb 2012
Action Date: 05 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas James Douglas Bull
Change date: 2011-12-05
Documents
Change person director company with change date
Date: 09 Feb 2012
Action Date: 05 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Bruce Cave
Change date: 2011-12-05
Documents
Change person director company with change date
Date: 09 Feb 2012
Action Date: 05 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-05
Officer name: Mr Colin Rutherford
Documents
Change person secretary company with change date
Date: 09 Feb 2012
Action Date: 05 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-12-05
Officer name: Sunita Kaushal
Documents
Change registered office address company with date old address
Date: 05 Dec 2011
Action Date: 05 Dec 2011
Category: Address
Type: AD01
Old address: 1 West Garden Place Kendal Street London W2 2AQ
Change date: 2011-12-05
Documents
Appoint person director company with name
Date: 14 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Gareth Caldecott
Documents
Appoint person director company with name
Date: 14 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Bruce Cave
Documents
Termination director company with name
Date: 14 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Balfour-Lynn
Documents
Termination director company with name
Date: 14 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jagtar Singh
Documents
Accounts with accounts type group
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 16 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Rutherford
Documents
Certificate change of name company
Date: 13 Sep 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ahg venice group LIMITED\certificate issued on 13/09/11
Documents
Change of name notice
Date: 13 Sep 2011
Category: Change-of-name
Type: CONNOT
Documents
Change person secretary company with change date
Date: 19 Apr 2011
Action Date: 30 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-03-30
Officer name: Sunita Kaushal
Documents
Change registered office address company with date old address
Date: 19 Apr 2011
Action Date: 19 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-19
Old address: 1 West Garden Place Kendal Street London London W2 2AQ England
Documents
Appoint person secretary company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sunita Kaushal
Documents
Termination secretary company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Filex Services Limited
Documents
Change registered office address company with date old address
Date: 30 Mar 2011
Action Date: 30 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-30
Old address: 179 Great Portland Street London W1W 5LS
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2011
Action Date: 22 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-22
Documents
Change account reference date company current shortened
Date: 07 Dec 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-03-31
New date: 2010-12-31
Documents
Accounts with accounts type group
Date: 25 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 19 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas James Douglas Bull
Documents
Capital allotment shares
Date: 09 Apr 2010
Action Date: 08 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-08
Capital : 100,000 GBP
Documents
Capital name of class of shares
Date: 30 Mar 2010
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 30 Mar 2010
Action Date: 08 Mar 2010
Category: Capital
Type: SH02
Date: 2010-03-08
Documents
Statement of companys objects
Date: 30 Mar 2010
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 30 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 23 Mar 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-01-31
Documents
Appoint person director company with name
Date: 23 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Maxwell Coppel
Documents
Legacy
Date: 17 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change registered office address company with date old address
Date: 26 Feb 2010
Action Date: 26 Feb 2010
Category: Address
Type: AD01
Old address: 14-18 City Road Cardiff CF24 3DL
Change date: 2010-02-26
Documents
Appoint corporate secretary company with name
Date: 26 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Filex Services Limited
Documents
Termination secretary company with name
Date: 26 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: 7Side Secretarial Limited
Documents
Appoint person director company with name
Date: 26 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jagtar Singh
Documents
Appoint person director company with name
Date: 26 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Gary Balfour-Lynn
Documents
Termination director company with name
Date: 26 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel Lloyd
Documents
Certificate change of name company
Date: 23 Feb 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed broomco (4175) LIMITED\certificate issued on 23/02/10
Documents
Change of name notice
Date: 23 Feb 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 22 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-22
Documents
Change corporate secretary company with change date
Date: 16 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: 7Side Secretarial Limited
Change date: 2009-10-01
Documents
Some Companies
DAY ONE DIGITAL TRANSFORMATION LTD
101 HEWORTH GREEN,YORK,YO31 7TL
Number: | 11343350 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MERCHANT'S HALL,EDINBURGH,EH2 2EP
Number: | SC214097 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 GROVE ROAD,ROMFORD,RM6 4AQ
Number: | 11394924 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 CUBBINGTON ROAD,LEAMINGTON SPA,CV32 7AB
Number: | 07951845 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BLATCHINGTON ROAD,HOVE,BN3 3YN
Number: | 08084459 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 THE NOOK,NOTTINGHAM,NG9 5AB
Number: | 09848839 |
Status: | ACTIVE |
Category: | Private Limited Company |