EVERLINE FINANCIAL SERVICES LIMITED

Grant Thornton Uk Llp Grant Thornton Uk Llp, London, EC2 P2YU
StatusDISSOLVED
Company No.09302073
CategoryPrivate Limited Company
Incorporated10 Nov 2014
Age9 years, 6 months, 12 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 3 months, 29 days

SUMMARY

EVERLINE FINANCIAL SERVICES LIMITED is an dissolved private limited company with number 09302073. It was incorporated 9 years, 6 months, 12 days ago, on 10 November 2014 and it was dissolved 1 year, 3 months, 29 days ago, on 24 January 2023. The company address is Grant Thornton Uk Llp Grant Thornton Uk Llp, London, EC2 P2YU.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Sep 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-17

New address: Grant Thornton Uk Llp 30 Finsbury Square London Ec2 P2Yu

Old address: Harlequin Building 65 Southwark Street London SE1 0HR

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tara Jane Kneafsey

Termination date: 2019-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Storrs

Appointment date: 2019-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Kenneth Haste

Termination date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-19

Officer name: Mr Andrew Kenneth Haste

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-19

Officer name: Alexandra Jayne Moon

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Mary Baker

Termination date: 2018-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-08

Officer name: Mrs Alexandra Jayne Moon

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-31

Officer name: Mrs Joanna Mary Baker

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John Flynn

Termination date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Address

Type: AD01

New address: Harlequin Building 65 Southwark Street London SE1 0HR

Old address: Greater London House Hampstead Road London NW1 7EJ United Kingdom

Change date: 2017-04-25

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tara Jane Kneafsey

Appointment date: 2016-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Miles

Termination date: 2016-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-03

Officer name: Mr William John Flynn

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Gazette notice compulsory

Date: 09 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-08

Officer name: Robertus Antonius Straathof

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Miles

Appointment date: 2015-10-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-19

Officer name: Jayne Deegan

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-19

Officer name: Russell Dean Gould

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robertus Antonius Straathof

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robertus Antonius Straathof

Appointment date: 2015-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Dean Gould

Termination date: 2015-02-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-12-08

Officer name: Ms Jayne Deegan

Documents

View document PDF

Change account reference date company current extended

Date: 09 Dec 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-11-30

Documents

View document PDF

Incorporation company

Date: 10 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID WALKER TRAINING LTD

2 BANGOR CRESCENT,PRESTATYN,LL19 8EN

Number:10494973
Status:ACTIVE
Category:Private Limited Company

EPG SECURITY LTD

APPLEYARD BUILDINGS MASTER ROAD,STOCKTON-ON-TEES,TS17 0BE

Number:11200712
Status:ACTIVE
Category:Private Limited Company

ERINORLA LIMITED

12 PARK LANE,READING,RG31 5DL

Number:08421827
Status:ACTIVE
Category:Private Limited Company

HARROW EDUCATION LTD

27 WOLSELEY ROAD,HARROW,HA3 5RU

Number:10197043
Status:ACTIVE
Category:Private Limited Company

HHK18 LIMITED

16 INGESTRE PLACE,LONDON,W1F 0JJ

Number:11694407
Status:ACTIVE
Category:Private Limited Company

SME SERVICES LIMITED

JAMES HOUSE,POOLE,BH15 1QG

Number:10857551
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source