This company is commonly known as Ever 2532 Limited. The company was founded 19 years ago and was given the registration number 05304980. The firm's registered office is in BURTON-ON-TRENT. You can find them at First Floor, 107, Station Street, Burton-on-trent, Staffordshire. This company's SIC code is 99999 - Dormant Company.
Name | : | EVER 2532 LIMITED |
---|---|---|
Company Number | : | 05304980 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 2004 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, 107, Station Street, Burton-on-trent, Staffordshire, England, DE14 1SZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 107, Station Street, Burton-On-Trent, England, DE14 1SZ | Secretary | 23 March 2015 | Active |
First Floor, 107, Station Street, Burton-On-Trent, England, DE14 1SZ | Director | 21 September 2017 | Active |
7 Brownsfield Road, Lichfield, WS13 6BT | Secretary | 06 June 2006 | Active |
3 The Maltings, Wetmore Road, Burton On Trent, DE14 1SE | Secretary | 01 July 2009 | Active |
29, Edwards Farm Road, Fradley, Lichfield, WS13 8NR | Secretary | 28 November 2008 | Active |
Rye Croft House, 11 Outwoods Lane Anslow, Burton On Trent, DE13 9UB | Secretary | 28 January 2005 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Secretary | 06 December 2004 | Active |
3 The Maltings, Wetmore Road, Burton On Trent, DE14 1SE | Director | 08 April 2009 | Active |
Flat 21 The Pryors, East Heath Road, London, NW3 1BS | Director | 28 January 2005 | Active |
Deerfield House, Ballybrew Enniskerry, Dublin, Eire, IRISH | Director | 31 May 2006 | Active |
Deerfield House, Ballybrew Enniskerry, Dublin, Eire, IRISH | Director | 28 January 2005 | Active |
3 The Maltings, Wetmore Road, Burton On Trent, DE14 1SE | Director | 24 March 2015 | Active |
5 Orchard Rise, Richmond, TW10 5BX | Director | 28 January 2005 | Active |
3 The Maltings, Wetmore Road, Burton On Trent, DE14 1SE | Director | 28 January 2005 | Active |
Rye Croft House, 11 Outwoods Lane Anslow, Burton On Trent, DE13 9UB | Director | 28 January 2005 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Director | 06 December 2004 | Active |
Inspired Gaming (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor, 107, Station Street, Burton-On-Trent, England, DE14 1SZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-29 | Gazette | Gazette notice voluntary. | Download |
2020-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-16 | Dissolution | Dissolution application strike off company. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-08 | Address | Change registered office address company with date old address new address. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Accounts | Change account reference date company current extended. | Download |
2019-07-05 | Accounts | Accounts with accounts type full. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-07 | Capital | Legacy. | Download |
2018-02-07 | Capital | Capital statement capital company with date currency figure. | Download |
2018-02-07 | Insolvency | Legacy. | Download |
2018-02-07 | Resolution | Resolution. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Officers | Termination director company with name termination date. | Download |
2017-09-28 | Officers | Appoint person director company with name date. | Download |
2017-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-16 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.