Advanced company searchLink opens in new window

EVERYADSPACE LIMITED

Company number 08163531

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2017 DS01 Application to strike the company off the register
01 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
25 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
05 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2016 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
02 Jan 2016 AD01 Registered office address changed from 85 Antrobus Road London W4 5NQ to West Barn Bulmer York YO60 7ES on 2 January 2016
24 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
11 Oct 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-10-11
  • GBP 100
06 Oct 2014 CERTNM Company name changed anyadspace LIMITED\certificate issued on 06/10/14
  • RES15 ‐ Change company name resolution on 2014-06-16
12 Aug 2014 CONNOT Change of name notice
30 Jul 2014 AD01 Registered office address changed from 6Th Floor 5-17 Hammersmith Grove London W6 0LG United Kingdom to 85 Antrobus Road London W4 5NQ on 30 July 2014
11 Jun 2014 AA Total exemption small company accounts made up to 31 July 2013
22 Apr 2014 TM01 Termination of appointment of Angus Elphinstone as a director
22 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2014 DS02 Withdraw the company strike off application
11 Apr 2014 DS01 Application to strike the company off the register
13 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
13 Aug 2013 CH01 Director's details changed for Mr Benjamin Louis Michael Goor on 1 February 2013
13 Aug 2013 CH01 Director's details changed for Mr Angus John Elphinstone on 1 February 2013
07 Feb 2013 AD01 Registered office address changed from G4 Shepherds Building Central Charecroft Way London W14 0EH England on 7 February 2013
29 Jan 2013 CERTNM Company name changed ad donkey LIMITED\certificate issued on 29/01/13
  • RES15 ‐ Change company name resolution on 2013-01-24