EVERYLYNSIEN SOLUTIONS LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10610448
CategoryPrivate Limited Company
Incorporated09 Feb 2017
Age7 years, 4 months, 10 days
JurisdictionEngland Wales
Dissolution05 Apr 2022
Years2 years, 2 months, 14 days

SUMMARY

EVERYLYNSIEN SOLUTIONS LTD is an dissolved private limited company with number 10610448. It was incorporated 7 years, 4 months, 10 days ago, on 09 February 2017 and it was dissolved 2 years, 2 months, 14 days ago, on 05 April 2022. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Address

Type: AD01

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

Change date: 2019-04-26

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Warner

Cessation date: 2017-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Address

Type: AD01

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Change date: 2018-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jason Arcilla

Notification date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Arcilla

Change date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Warner

Termination date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Arcilla

Appointment date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2017

Action Date: 18 May 2017

Category: Address

Type: AD01

Old address: 16 Eagle Wharf Road London N1 7EF United Kingdom

Change date: 2017-05-18

New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Documents

View document PDF

Incorporation company

Date: 09 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVENT EUROPE LIMITED

100 NEW BRIDGE STREET,,EC4V 6JA

Number:03965644
Status:ACTIVE
Category:Private Limited Company

ASH AND ABBEY LIMITED

12 ASH ROAD NORTH,WREXHAM,LL13 9JT

Number:09670113
Status:ACTIVE
Category:Private Limited Company
Number:04202015
Status:ACTIVE
Category:Private Limited Company

CONVITIUM TECHNOLOGIES LIMITED

WINNINGTON HOUSE,NORTH FINCHLEY,N12 0DR

Number:08888526
Status:ACTIVE
Category:Private Limited Company

G MACHINGURA HEALTHCARE LTD

54 PURLIN WHARF,DUDLEY,DY2 9PG

Number:10477585
Status:ACTIVE
Category:Private Limited Company

THE G.E.C PROJECT LIMITED

FLAT 24 JOSLIN AVENUE,LONDON,NW9 5HW

Number:11598402
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