TIMOTHY EVEREST SPITALFIELDS LIMITED

Company Documents

DateDescription
21/12/2221 December 2022 Final Gazette dissolved following liquidation

View Document

21/12/2221 December 2022 Final Gazette dissolved following liquidation

View Document

21/09/2221 September 2022 Return of final meeting in a creditors' voluntary winding up

View Document

05/01/225 January 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

31/07/2131 July 2021 Registered office address changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2021-07-31

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Appointment of a voluntary liquidator

View Document

31/07/2131 July 2021 Resolutions

View Document

06/07/216 July 2021 Satisfaction of charge 092282540001 in full

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/07/1910 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY EVEREST (HOLDINGS) LIMITED

View Document

11/08/1711 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/08/2017

View Document

11/07/1711 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE EVEREST

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EVEREST

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES PETO EVEREST / 08/10/2015

View Document

05/10/155 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

21/11/1421 November 2014 CURREXT FROM 30/09/2014 TO 30/09/2015

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 16 CHARLES II STREET LONDON SW1Y 4NW UNITED KINGDOM

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MRS CATHERINE EVEREST

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED SIMON GEORGE SHAW JUKES

View Document

19/11/1419 November 2014 ADOPT ARTICLES 27/10/2014

View Document

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092282540001

View Document

22/09/1422 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/1422 September 2014 CURRSHO FROM 30/09/2015 TO 30/09/2014

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