Advanced company searchLink opens in new window

EVERGREEN INTERTRADE CO. LTD

Company number 04705377

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2015 AD01 Registered office address changed from Unit 5 73 Westmoor Street Westmoor Street London SE7 8NQ England to Unit 5 Deptford Trading Estate Blackhorse Road London SE8 5HY on 24 March 2015
24 Mar 2015 AD01 Registered office address changed from Unit 15 Blackhorse Road London SE8 5HY England to Unit 5 Deptford Trading Estate Blackhorse Road London SE8 5HY on 24 March 2015
18 Nov 2014 AD01 Registered office address changed from 28 Lee Road Blackheath London SE3 9RT to Unit 15 Blackhorse Road London SE8 5HY on 18 November 2014
28 Aug 2014 AA Total exemption full accounts made up to 30 November 2013
15 Jul 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
27 Aug 2013 AA Total exemption full accounts made up to 30 November 2012
14 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
11 Jun 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
15 Jun 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
09 Jun 2011 AA Total exemption small company accounts made up to 30 November 2010
19 Oct 2010 AA Total exemption small company accounts made up to 30 November 2009
30 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
07 Apr 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
07 Apr 2010 CH01 Director's details changed for Suwannee Bovornsukul on 31 October 2009
07 Apr 2010 CH01 Director's details changed for Chesada Bovornsukul on 31 October 2009
04 Jun 2009 363a Return made up to 20/03/09; full list of members
03 Jun 2009 AA Total exemption small company accounts made up to 30 November 2008
06 Aug 2008 AA Total exemption small company accounts made up to 30 November 2007
04 Apr 2008 363a Return made up to 20/03/08; full list of members
07 Feb 2008 363a Return made up to 20/03/07; full list of members