Ereved LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
DE VERE LIMITED
BROOMCO (4176) LIMITED
AHG VENICE HOLDINGS LIMITED
DE VERE GROUP HOLCO LIMITED
Company type Private Limited Company , Liquidation Company Number 06798895 Record last updated Monday, October 16, 2017 1:13:56 PM UTC Official Address Hill House 1 Little New Street London Ec4a3tr Castle Baynard There are 1,584 companies registered at this street
Postal Code EC4A3TR Sector Hotels and similar accommodation
Visits Document Type Publication date Download link Registry Jun 16, 2017 Liquidator's progress report Registry Jun 16, 2017 Liquidator's progress report 7971967... Registry Jun 13, 2016 Liquidator's progress report Registry Jun 13, 2016 Liquidator's progress report 7950219... Registry Oct 26, 2015 Resignation of one Director Registry Oct 26, 2015 Resignation of one Director 7933912... Registry Oct 26, 2015 Resignation of one Secretary Registry Oct 26, 2015 Resignation of one Director Registry Oct 26, 2015 Resignation of one Director 7933912... Registry Oct 26, 2015 Resignation of one Director Registry Oct 26, 2015 Resignation of one Secretary Registry Oct 26, 2015 Resignation of one Director Registry Sep 29, 2015 Resignation of 3 people: one Company Director, one Secretary (a woman) and one Director (a man) Registry Sep 28, 2015 Resignation of one Director (a man) Registry Aug 1, 2015 Resignation of one Director (a man) 6798... Registry Apr 22, 2015 Change of registered office address Registry Apr 22, 2015 Change of registered office address 7926508... Registry Apr 21, 2015 Statement of company's affairs Registry Apr 21, 2015 Notice of appointment of liquidator in a voluntary winding up Registry Apr 21, 2015 Resolution Registry Apr 21, 2015 Statement of company's affairs Registry Apr 21, 2015 Notice of appointment of liquidator in a voluntary winding up Registry Apr 21, 2015 Resolution Registry Mar 18, 2015 Notice of change of name nm01 - resolution Registry Mar 18, 2015 Company name change Registry Mar 18, 2015 Notice of change of name nm01 - resolution Registry Feb 22, 2015 Notification of single alternative inspection location Registry Feb 22, 2015 Notification of single alternative inspection location 7923931... Registry Feb 5, 2015 Annual return Registry Feb 5, 2015 Annual return 2594760... Financials Oct 7, 2014 Annual accounts Financials Oct 7, 2014 Annual accounts 7912322... Registry Sep 17, 2014 Appointment of a person as Secretary Registry Sep 17, 2014 Appointment of a person as Secretary 7911503... Registry Sep 12, 2014 Appointment of a person as Secretary Registry Sep 12, 2014 Appointment of a person as Secretary 2593532... Registry Sep 1, 2014 Appointment of a woman as Secretary Registry Aug 4, 2014 Resignation of one Secretary Registry Aug 4, 2014 Resignation of one Secretary 2593367... Registry Jul 29, 2014 Resignation of one Secretary (a woman) Registry Apr 25, 2014 Resignation of one Director Registry Apr 25, 2014 Resignation of one Director 7905362... Registry Mar 31, 2014 Resignation of one Director (a man) Registry Mar 17, 2014 Resignation of one Director Registry Mar 17, 2014 Resignation of one Director 1652394... Registry Mar 11, 2014 Resignation of one Director (a man) Registry Feb 6, 2014 Annual return Registry Feb 6, 2014 Annual return 2592612... Financials Sep 30, 2013 Annual accounts Financials Sep 30, 2013 Annual accounts 7890618... Registry Aug 20, 2013 Change of registered office address Registry Aug 20, 2013 Change of registered office address 2591286... Registry Jul 4, 2013 Appointment of a person as Director Registry Jul 4, 2013 Appointment of a person as Director 2591091... Registry Jul 1, 2013 Resignation of one Director Registry Jul 1, 2013 Change of registered office address Registry Jul 1, 2013 Resignation of one Director Registry Jul 1, 2013 Change of registered office address Registry Jun 28, 2013 Resignation of one Group Finance Director and one Director (a man) Registry May 29, 2013 Resignation of one Director Registry May 29, 2013 Resignation of one Director 2590938... Registry May 20, 2013 Resignation of one Director (a man) Registry Feb 1, 2013 Annual return Registry Feb 1, 2013 Annual return 7880673... Registry Dec 19, 2012 Change of particulars for director Registry Dec 19, 2012 Change of particulars for director 2589653... Registry Nov 6, 2012 Change of particulars for director Registry Nov 6, 2012 Change of particulars for director 2589471... Registry Oct 15, 2012 Notice of name or other designation of class of shares Registry Oct 15, 2012 Notice of name or other designation of class of shares 1648980... Registry Oct 10, 2012 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Registry Oct 10, 2012 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 1648980... Registry Oct 8, 2012 Appointment of a person as Director Registry Oct 8, 2012 Change of particulars for director Registry Oct 8, 2012 Change of particulars for director 2589337... Registry Oct 8, 2012 Appointment of a person as Director Registry Oct 8, 2012 Change of particulars for director Registry Oct 8, 2012 Change of particulars for director 2589337... Registry Oct 5, 2012 Appointment of a person as Director Registry Oct 5, 2012 Appointment of a person as Director 2589337... Registry Oct 4, 2012 Two appointments: 2 men Financials Oct 3, 2012 Annual accounts Financials Oct 3, 2012 Annual accounts 7869314... Registry Feb 21, 2012 Change of particulars for director Registry Feb 21, 2012 Change of particulars for director 2588384... Registry Feb 20, 2012 Annual return Registry Feb 20, 2012 Annual return 2588379... Registry Feb 20, 2012 Annual return Registry Feb 20, 2012 Annual return 2588379... Registry Feb 10, 2012 Change of particulars for director Registry Feb 10, 2012 Change of particulars for director 2588336... Registry Feb 9, 2012 Change of particulars for secretary Registry Feb 9, 2012 Change of particulars for director Registry Feb 9, 2012 Change of particulars for director 2588336... Registry Feb 9, 2012 Change of particulars for director Registry Feb 9, 2012 Change of particulars for secretary Registry Feb 9, 2012 Change of particulars for director Registry Feb 9, 2012 Change of particulars for director 2588336... Registry Feb 9, 2012 Change of particulars for director Registry Dec 5, 2011 Change of registered office address