Gazette. Gazette dissolved voluntary. |
2021-05-11 |
View Report |
Gazette. Gazette notice voluntary. |
2021-02-23 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-02-12 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-25 |
View Report |
Officers. Change date: 2020-03-09. Officer name: Martin Christopher Healy. |
2020-03-20 |
View Report |
Officers. Change date: 2020-03-09. Officer name: Ms Joanne Timms. |
2020-03-20 |
View Report |
Accounts. Accounts type total exemption full. |
2019-06-26 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-22 |
View Report |
Accounts. Accounts type dormant. |
2018-06-09 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-29 |
View Report |
Accounts. Accounts type dormant. |
2017-06-26 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-06 |
View Report |
Accounts. Accounts type small. |
2016-06-28 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-06-22 |
View Report |
Gazette. Gazette notice compulsory. |
2016-06-21 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-20 |
View Report |
Officers. Officer name: Martin Christopher Healy. Change date: 2016-01-01. |
2016-06-20 |
View Report |
Address. Old address: Evergood House 39 Park Farm Buntingford Hertsfordshire SG9 9AZ. New address: Evergood House the Chase John Tate Road Hertford Hertfordshire SG13 7NN. Change date: 2016-06-20. |
2016-06-20 |
View Report |
Accounts. Accounts type small. |
2015-06-06 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-21 |
View Report |
Accounts. Accounts type total exemption small. |
2014-05-20 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-03 |
View Report |
Change of name. Description: Company name changed evergood social care LIMITED\certificate issued on 01/08/13. |
2013-08-01 |
View Report |
Change of name. Change of name notice. |
2013-08-01 |
View Report |
Officers. Officer name: Ms Joanne Timms. |
2013-07-19 |
View Report |
Officers. Officer name: Samantha Abbey. |
2013-07-12 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-13 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-12 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-03 |
View Report |
Accounts. Accounts type total exemption small. |
2012-04-02 |
View Report |
Accounts. Accounts type total exemption small. |
2011-05-23 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-28 |
View Report |
Officers. Officer name: Samantha Abbey. |
2011-01-13 |
View Report |
Officers. Officer name: Sarah Lockwood. |
2011-01-12 |
View Report |
Officers. Officer name: Sarah Lockwood. |
2010-09-24 |
View Report |
Accounts. Accounts type total exemption small. |
2010-06-23 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-11 |
View Report |
Officers. Officer name: A J Company Formations Ltd. |
2010-05-11 |
View Report |
Officers. Officer name: Sarah Lockwood. |
2010-05-11 |
View Report |
Address. Change date: 2010-02-24. Old address: the Coach House, the Square Sawbridgeworth Hertfordshire CM21 9AE. |
2010-02-24 |
View Report |
Annual return. Legacy. |
2009-04-28 |
View Report |
Accounts. Legacy. |
2008-10-28 |
View Report |
Accounts. Accounts type total exemption small. |
2008-09-26 |
View Report |
Capital. Description: Ad 31/03/08\gbp si 1@1=1\gbp ic 1/2\. |
2008-05-07 |
View Report |
Annual return. Legacy. |
2008-05-02 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2007-07-03 |
View Report |
Incorporation. Incorporation company. |
2007-03-21 |
View Report |