EVERSLEY'S SOLICITORS LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
24/04/2524 April 2025 | Application to strike the company off the register |
10/04/2510 April 2025 | Notification of a person with significant control statement |
04/04/254 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
26/03/2526 March 2025 | Termination of appointment of Elaine Sharon Appleman as a director on 2024-12-05 |
26/03/2526 March 2025 | Cessation of Stuart Harvey Appleman as a person with significant control on 2024-09-10 |
26/03/2526 March 2025 | Termination of appointment of Elaine Appleman as a secretary on 2024-12-05 |
12/03/2512 March 2025 | Micro company accounts made up to 2025-02-28 |
07/03/257 March 2025 | Previous accounting period shortened from 2025-03-31 to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
25/11/2425 November 2024 | Appointment of Mr David Phillip Appleman as a director on 2024-11-25 |
25/11/2425 November 2024 | Appointment of Mr Simon Mark Appleman as a director on 2024-11-25 |
27/09/2427 September 2024 | Appointment of Mrs Elaine Sharon Appleman as a director on 2024-09-10 |
27/09/2427 September 2024 | Termination of appointment of Stuart Harvey Appleman as a director on 2024-09-10 |
21/06/2421 June 2024 | Micro company accounts made up to 2024-03-31 |
29/04/2429 April 2024 | Registered office address changed from 363 Liverpool Road London N1 1NL to Cherry Garth 130 Totteridge Lane London N20 8JH on 2024-04-29 |
05/04/245 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/08/2310 August 2023 | Micro company accounts made up to 2023-03-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-31 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/09/2222 September 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/08/2028 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/05/1616 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
24/09/1524 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
06/05/156 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
06/05/156 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / ELAINE APPLEMAN / 05/05/2015 |
05/05/155 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART HARVEY APPLEMAN / 05/05/2015 |
15/04/1515 April 2015 | VARYING SHARE RIGHTS AND NAMES |
15/04/1515 April 2015 | VARYING SHARE RIGHTS AND NAMES |
15/04/1515 April 2015 | VARYING SHARE RIGHTS AND NAMES |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/02/154 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
20/01/1520 January 2015 | REGISTERED OFFICE CHANGED ON 20/01/2015 FROM LANSDELL & ROSE 36 EARLS COURT ROAD LONDON W8 6EJ ENGLAND |
31/10/1431 October 2014 | CURRSHO FROM 31/10/2015 TO 31/03/2015 |
31/10/1431 October 2014 | SAIL ADDRESS CREATED |
20/10/1420 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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