EVERYANGLE STUDIO LIMITED
Company Documents
Date | Description |
---|---|
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 |
21/08/2421 August 2024 | Accounts for a dormant company made up to 2023-10-31 |
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 |
16/04/2416 April 2024 | Voluntary strike-off action has been suspended |
16/04/2416 April 2024 | Voluntary strike-off action has been suspended |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
22/02/2422 February 2024 | Application to strike the company off the register |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
18/08/2318 August 2023 | Accounts for a dormant company made up to 2022-10-31 |
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 |
21/03/2321 March 2023 | Compulsory strike-off action has been discontinued |
21/03/2321 March 2023 | Compulsory strike-off action has been discontinued |
20/03/2320 March 2023 | Confirmation statement made on 2022-10-12 with no updates |
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 |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
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 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
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 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-12 with updates |
08/01/218 January 2021 | COMPANY NAME CHANGED JOHO VENTURES LTD CERTIFICATE ISSUED ON 08/01/21 |
13/10/2013 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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