EVERYANGLE STUDIO LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Registered office address changed from 8 Flat 8, Parkgate House West Barnes Lane New Malden KT3 6NB England to Unit 16a Highway Farm Horsley Road, Downside Cobham KT11 3JZ on 2025-01-29

View Document

21/08/2421 August 2024 Accounts for a dormant company made up to 2023-10-31

View Document

19/07/2419 July 2024 Registered office address changed from Bizspace Unit 127, Bizspace, 8 Lombard Road Lombard Business Park Wimbledon SW19 3TZ England to 8 Flat 8, Parkgate House West Barnes Lane New Malden KT3 6NB on 2024-07-19

View Document

16/04/2416 April 2024 Voluntary strike-off action has been suspended

View Document

16/04/2416 April 2024 Voluntary strike-off action has been suspended

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

22/02/2422 February 2024 Application to strike the company off the register

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

18/08/2318 August 2023 Accounts for a dormant company made up to 2022-10-31

View Document

29/03/2329 March 2023 Registered office address changed from 151 Reigate Avenue Sutton SM1 3JR England to Bizspace Unit 127, Bizspace, 8 Lombard Road Lombard Business Park Wimbledon SW19 3TZ on 2023-03-29

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

20/03/2320 March 2023 Confirmation statement made on 2022-10-12 with no updates

View Document

12/02/2312 February 2023 Registered office address changed from Unit 4 Engine Shed Yard 23 Waldegrave Road Teddington TW11 8LA England to 151 Reigate Avenue Sutton SM1 3JR on 2023-02-12

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/03/2228 March 2022 Registered office address changed from Suite 111 Bizspace, Lombard Business Park 8 Lombard Road Wimbledon SW19 3TZ England to Unit 4 Engine Shed Yard 23 Waldegrave Road Teddington TW11 8LA on 2022-03-28

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Registered office address changed from 151 Reigate Avenue Sutton SM1 3JR England to Suite 111 Bizspace, Lombard Business Park 8 Lombard Road Wimbledon SW19 3TZ on 2021-10-26

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

08/01/218 January 2021 COMPANY NAME CHANGED JOHO VENTURES LTD CERTIFICATE ISSUED ON 08/01/21

View Document

13/10/2013 October 2020 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