EVERNEST PROPERTY INVESTMENTS LTD

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

25/07/2425 July 2024 Compulsory strike-off action has been discontinued

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-04-02 with updates

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

13/03/2413 March 2024 Accounts for a dormant company made up to 2023-04-30

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

24/06/2324 June 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 Appointment of Mr Ajay Kumar as a director on 2023-04-03

View Document

04/04/234 April 2023 Compulsory strike-off action has been discontinued

View Document

03/04/233 April 2023 Termination of appointment of Darish Chandranithi as a director on 2023-04-03

View Document

03/04/233 April 2023 Accounts for a dormant company made up to 2022-04-23

View Document

03/04/233 April 2023 Notification of Ajay Kumar as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Cessation of Darish Chandranithi as a person with significant control on 2021-04-03

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

23/04/2223 April 2022 Annual accounts for year ending 23 Apr 2022

View Accounts

08/04/228 April 2022 Registered office address changed from Lytchett House, 13 Freeland Park Wareham Road Lytchett Matravers Poole Dorset BH16 6FA United Kingdom to 61 Gipsy Lane Nuneaton West Midlands CV11 4SH on 2022-04-08

View Document

03/04/213 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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