(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
| gazette
|
Free Download
|
(AD01) Change of registered address from 23-25 Goodlass Road Liverpool L24 9HJ England on Thu, 14th Jul 2022 to Suite 3 , Westway House 42-44 Bridge Street Earlestown Newton-Le-Willows WA12 9QT
filed on: 14th, July 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Anfield Business Centre Breckfield Road South Liverpool L6 5DR England on Mon, 2nd Aug 2021 to 23-25 Goodlass Road Liverpool L24 9HJ
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Oct 2018 new director was appointed.
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Mon, 1st Oct 2018
filed on: 22nd, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, November 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 7th, November 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 15 High Street Newton-Le-Willows Merseyside WA12 9SP England on Mon, 17th Jul 2017 to Anfield Business Centre Breckfield Road South Liverpool L6 5DR
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, June 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 12th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AP03) On Mon, 11th Jul 2016, company appointed a new person to the position of a secretary
filed on: 17th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 44 Bryn Street Ashton-in-Makerfield Wigan Lancashire WN4 9AU England on Tue, 10th May 2016 to 15 High Street Newton-Le-Willows Merseyside WA12 9SP
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Mar 2016 new director was appointed.
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 3rd Mar 2016
filed on: 4th, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 10th Feb 2016
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O New Day Care Ltd Wilsons Park Business Centre Wilsons Park Monsall Road Manchester Greater Manchester M40 8WN on Wed, 10th Feb 2016 to 44 Bryn Street Ashton-in-Makerfield Wigan Lancashire WN4 9AU
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 8th Jan 2016 new director was appointed.
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, January 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 081990220002, created on Fri, 18th Dec 2015
filed on: 19th, December 2015
| mortgage
|
Free Download
(27 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Dec 2015
filed on: 11th, December 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Dec 2015 director's details were changed
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, December 2015
| mortgage
|
Free Download
(4 pages)
|
(AP01) On Mon, 16th Nov 2015 new director was appointed.
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 18th Oct 2015
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 20th Oct 2015: 1000.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Thu, 30th Jul 2015
filed on: 30th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 28th Jul 2015 new director was appointed.
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 3rd Sep 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 9th Oct 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 6th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 3rd Sep 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 18th Nov 2013. Old Address: Shakespeare Business Centre Unit M7 245a Coldharbour Lane London SW9 8RR England
filed on: 18th, November 2013
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 081990220001
filed on: 5th, September 2013
| mortgage
|
Free Download
(26 pages)
|
(TM01) Director's appointment terminated on Wed, 5th Jun 2013
filed on: 5th, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 5th Jun 2013
filed on: 5th, June 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 12th Apr 2013. Old Address: Bizz Space 245a Coldharbour Lane Unit M7 London SW9 8RR England
filed on: 12th, April 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 11th Mar 2013. Old Address: 55 Culverley Road London SE6 2LD United Kingdom
filed on: 11th, March 2013
| address
|
Free Download
(1 page)
|
(AP01) On Sun, 10th Mar 2013 new director was appointed.
filed on: 10th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Sun, 6th Jan 2013. Old Address: 7 Knox House Denmark Hill London SE5 8DU United Kingdom
filed on: 6th, January 2013
| address
|
Free Download
(1 page)
|
(AP01) On Sun, 6th Jan 2013 new director was appointed.
filed on: 6th, January 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed everest care LIMITEDcertificate issued on 13/09/12
filed on: 13th, September 2012
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, September 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|