EVERYDAY BUILDING SOLUTIONS LTD

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

19/10/2319 October 2023 Registered office address changed from 3 Coronation Street Tamworth Tamworth B79 7ES United Kingdom to 8 Flat 1 8 Church Street Market Harborough LE16 7AA on 2023-10-19

View Document

19/10/2319 October 2023 Registered office address changed from 8 Flat 1 8 Church Street Market Harborough LE16 7AA United Kingdom to 8 Flat 1 8 Church Street Market Harborough LE16 7AA on 2023-10-19

View Document

19/10/2319 October 2023 Registered office address changed from 8 Flat 1 8 Church Street Market Harborough LE16 7AA United Kingdom to 8 Church Street Market Harborough LE16 7AA on 2023-10-19

View Document

23/08/2323 August 2023 Appointment of Mt Alexandru Ovidiu Kovaks as a director on 2022-07-01

View Document

22/08/2322 August 2023 Termination of appointment of Petru Pipirigeanu as a director on 2023-08-15

View Document

22/08/2322 August 2023 Notification of Alexandru Ovidiu Kovaks as a person with significant control on 2022-07-01

View Document

22/08/2322 August 2023 Cessation of Petru Pipirigeanu as a person with significant control on 2023-08-15

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

15/08/2315 August 2023 Appointment of Mr Petru Pipirigeanu as a director on 2023-08-15

View Document

15/08/2315 August 2023 Cessation of Nuala Thornton as a person with significant control on 2023-08-15

View Document

15/08/2315 August 2023 Cessation of Cfs Secretaries Limited as a person with significant control on 2023-08-15

View Document

15/08/2315 August 2023 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 3 Coronation Street Tamworth Tamworth B797ES on 2023-08-15

View Document

15/08/2315 August 2023 Notification of Petru Pipirigeanu as a person with significant control on 2023-08-15

View Document

15/08/2315 August 2023 Termination of appointment of Nuala Thornton as a director on 2023-08-15

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

13/07/2313 July 2023 Appointment of Mrs Nuala Thornton as a director on 2023-07-12

View Document

13/07/2313 July 2023 Notification of Nuala Thornton as a person with significant control on 2023-07-12

View Document

13/07/2313 July 2023 Notification of Cfs Secretaries Limited as a person with significant control on 2023-07-12

View Document

11/07/2311 July 2023 Termination of appointment of Peter Anthony Valaitis as a director on 2023-06-09

View Document

11/07/2311 July 2023 Cessation of Peter Valaitis as a person with significant control on 2023-06-09

View Document

11/07/2311 July 2023 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-07-11

View Document

02/06/232 June 2023 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-06-02

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