EVALASTING DRIVEWAYS LIMITED
Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Cessation of We Buy Distreesed Businesses Limited as a person with significant control on 2024-11-05 |
20/01/2520 January 2025 | Registered office address changed from 20 Wenlock Road C/O We Buy Distressed Businesses Limited London N1 7GU England to 20 Wenlock Road London N1 7GU on 2025-01-20 |
20/01/2520 January 2025 | Termination of appointment of Gurdeep Kapur as a director on 2025-01-20 |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
25/01/2425 January 2024 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 20 Wenlock Road C/O We Buy Distressed Businesses Limited London N1 7GU on 2024-01-25 |
25/01/2425 January 2024 | Change of details for We Buy Distreesed Businesses Limited as a person with significant control on 2024-01-23 |
17/09/2317 September 2023 | Appointment of Mr Gurdeep Kapur as a director on 2023-09-13 |
17/09/2317 September 2023 | Confirmation statement made on 2023-09-17 with no updates |
13/09/2313 September 2023 | Termination of appointment of Edward Hunt as a director on 2023-09-13 |
15/05/2315 May 2023 | Registered office address changed from 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2023-05-15 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-30 with updates |
15/02/2315 February 2023 | Registered office address changed from 3 Rushwater Close Wombourne Wolverhampton WV5 8JW England to 128 City Road London EC1V 2NX on 2023-02-15 |
07/02/237 February 2023 | Termination of appointment of Craig Wilkinson as a director on 2023-02-07 |
07/02/237 February 2023 | Appointment of Edward Hunt as a director on 2023-02-07 |
07/02/237 February 2023 | Termination of appointment of Thomas Ronald Malia as a secretary on 2023-02-07 |
07/02/237 February 2023 | Notification of We Buy Distreesed Businesses Limited as a person with significant control on 2023-02-07 |
07/02/237 February 2023 | Cessation of Craig Wilkinson as a person with significant control on 2023-02-07 |
25/01/2325 January 2023 | Confirmation statement made on 2022-04-30 with no updates |
24/01/2324 January 2023 | Compulsory strike-off action has been discontinued |
24/01/2324 January 2023 | Compulsory strike-off action has been discontinued |
23/01/2323 January 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/01/2228 January 2022 | Micro company accounts made up to 2021-04-30 |
28/06/2128 June 2021 | Confirmation statement made on 2021-04-30 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/03/2027 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG WILKINSON / 28/02/2020 |
27/03/2027 March 2020 | REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 79 MEADOW LANE WOMBOURNE WOLVERHAMPTON WEST MIDLANDS WV5 9BT |
22/01/2022 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/01/1925 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/01/1829 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
22/08/1622 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILKINSON / 21/07/2016 |
22/08/1622 August 2016 | REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 10 SYTCH LANE WOMBOURNE WOLVERHAMPTON WEST MIDLANDS WV5 0NF |
13/06/1613 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILKINSON / 13/06/2016 |
13/06/1613 June 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
03/02/163 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
17/05/1517 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
14/05/1414 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
17/05/1317 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
15/05/1215 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
11/11/1111 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
24/05/1124 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
22/06/1022 June 2010 | REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 10 RUSHWATER CLOSE WOMBOURNE WOLVERHAMPTON WEST MIDLANDS WV5 8JW |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILKINSON / 10/06/2010 |
22/06/1022 June 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
29/09/0829 September 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
17/05/0717 May 2007 | NEW SECRETARY APPOINTED |
17/05/0717 May 2007 | NEW DIRECTOR APPOINTED |
17/05/0717 May 2007 | REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL |
30/04/0730 April 2007 | DIRECTOR RESIGNED |
30/04/0730 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/04/0730 April 2007 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company