EVERGREEN KREATIONS INT LTD

Company Documents

DateDescription
08/05/258 May 2025 Registered office address changed from 3.15 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL United Kingdom to 47 Hatherley Road Sidcup DA14 4BB on 2025-05-08

View Document

12/06/2312 June 2023 Registered office address changed from 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL United Kingdom to 3.15 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL on 2023-06-12

View Document

30/05/2330 May 2023 Director's details changed for Mr Diljinder Singh Thandi on 2023-05-30

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

17/02/2217 February 2022 Voluntary strike-off action has been suspended

View Document

17/02/2217 February 2022 Voluntary strike-off action has been suspended

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

13/12/2113 December 2021 Application to strike the company off the register

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-05-31

View Document

20/10/2120 October 2021 Registered office address changed from L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG England to 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL on 2021-10-20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/03/2111 March 2021 COMPANY NAME CHANGED ZED CONSULTING LTD CERTIFICATE ISSUED ON 11/03/21

View Document

10/03/2110 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 DISS REQUEST WITHDRAWN

View Document

09/11/199 November 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/10/191 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/09/1923 September 2019 APPLICATION FOR STRIKING-OFF

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM UNIT 24 NOTTINGHAM SOUTH & WILFORD INDUSTRIAL ESTATE NOTTINGHAM NG11 7EP ENGLAND

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

08/02/198 February 2019 CURREXT FROM 28/02/2019 TO 31/05/2019

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 81 UPWOOD ROAD LONDON SE12 8AL ENGLAND

View Document

08/02/188 February 2018 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