EVERISCONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

EVERISCONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07235059

Incorporation date

26/04/2010

Size

Full

Contacts

Registered address

Registered address

2 Royal Exchange, London EC3V 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2010)
dot icon09/09/2025
Liquidators' statement of receipts and payments to 2025-07-08
dot icon16/07/2024
Resolutions
dot icon16/07/2024
Appointment of a voluntary liquidator
dot icon16/07/2024
Declaration of solvency
dot icon08/05/2024
Confirmation statement made on 2024-04-25 with updates
dot icon07/09/2023
Statement of capital following an allotment of shares on 2023-08-31
dot icon07/09/2023
Resolutions
dot icon07/09/2023
Solvency Statement dated 31/08/23
dot icon07/09/2023
Statement by Directors
dot icon07/09/2023
Statement of capital on 2023-09-07
dot icon13/06/2023
Full accounts made up to 2022-03-31
dot icon26/04/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon24/11/2022
Register inspection address has been changed from 180 Oxford Street Uk House London W1D 1NN England to Cms 1 - 3 Charter Square Sheffield S1 4HS
dot icon23/11/2022
Register(s) moved to registered inspection location 180 Oxford Street Uk House London W1D 1NN
dot icon23/11/2022
Register(s) moved to registered office address 2 Royal Exchange London EC3V 3DG
dot icon10/11/2022
Termination of appointment of Josep Alvarez-Perez as a director on 2022-09-30
dot icon10/11/2022
Termination of appointment of Simon Iain Reid as a director on 2022-10-31
dot icon07/07/2022
Full accounts made up to 2021-03-31
dot icon10/06/2022
Amended full accounts made up to 2020-03-31
dot icon12/05/2022
Registered office address changed from Uk House 180 Oxford Street London W1D 1NN England to 2 Royal Exchange London EC3V 3DG on 2022-05-12
dot icon06/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon01/04/2022
Termination of appointment of Martin Garcia as a director on 2022-03-31
dot icon02/09/2021
Appointment of Mr Simon Iain Reid as a director on 2021-07-21
dot icon02/09/2021
Appointment of Mr Martin Garcia as a director on 2021-07-21
dot icon31/08/2021
Appointment of Mr Fernando Apezteguia as a director on 2021-07-21
dot icon27/04/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon31/03/2021
Full accounts made up to 2020-03-31
dot icon30/09/2020
Full accounts made up to 2019-03-31
dot icon18/08/2020
Director's details changed for Mr David Costa-Miralles on 2020-01-01
dot icon11/06/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon11/03/2020
Compulsory strike-off action has been discontinued
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon22/01/2020
Termination of appointment of David Ubide as a director on 2019-11-20
dot icon26/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon06/03/2019
Appointment of Mr Antonio Bas as a director on 2019-02-12
dot icon01/03/2019
Appointment of Mr David Ubide as a director on 2019-02-12
dot icon01/03/2019
Appointment of Mr Cesar Zayas as a director on 2019-02-12
dot icon27/02/2019
Termination of appointment of Alfonso-Jose Garcia-Lozano Martin as a director on 2019-02-12
dot icon27/02/2019
Termination of appointment of Gregorio Medina Méndez as a director on 2019-02-12
dot icon04/01/2019
Full accounts made up to 2018-03-31
dot icon05/07/2018
Full accounts made up to 2017-03-31
dot icon01/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon26/04/2018
Register inspection address has been changed from Gilmoora House 57-61 Mortimer Street London W1W 8HS England to 180 Oxford Street Uk House London W1D 1NN
dot icon06/03/2018
Compulsory strike-off action has been discontinued
dot icon27/02/2018
First Gazette notice for compulsory strike-off
dot icon16/06/2017
Registered office address changed from Forth Floor Premises Uk House 164-182 (Even) Oxford Street London W1D 1NN England to Uk House 180 Oxford Street London W1D 1NN on 2017-06-16
dot icon13/06/2017
Registered office address changed from Forth Floor Premises Uk House 164-182 (Even) Oxford Street London England to Forth Floor Premises Uk House 164-182 (Even) Oxford Street London W1D 1NN on 2017-06-13
dot icon13/06/2017
Registered office address changed from Gilmoora House 57-61 Mortimer Street London W1W 8HS to Forth Floor Premises Uk House 164-182 (Even) Oxford Street London on 2017-06-13
dot icon09/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon03/02/2017
Full accounts made up to 2016-03-31
dot icon25/01/2017
Statement of capital following an allotment of shares on 2016-12-22
dot icon25/04/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon30/12/2015
Full accounts made up to 2015-03-31
dot icon16/06/2015
Auditor's resignation
dot icon20/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon20/05/2015
Director's details changed for Mr David Costa-Miralles on 2014-04-01
dot icon15/01/2015
Full accounts made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon02/06/2014
Register inspection address has been changed from C/O Tmf Corporate Administration Limited 400 Capability Green Luton LU1 3AE England
dot icon29/04/2014
Appointment of Mr Alfonso-Jose Garcia-Lozano Martin as a director
dot icon29/04/2014
Appointment of Mr Gregorio Medina Méndez as a director
dot icon13/02/2014
Resolutions
dot icon13/02/2014
Particulars of variation of rights attached to shares
dot icon13/02/2014
Change of share class name or designation
dot icon06/01/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon06/01/2014
Resolutions
dot icon05/01/2014
Full accounts made up to 2013-03-31
dot icon01/10/2013
Statement of capital following an allotment of shares on 2013-09-13
dot icon01/10/2013
Resolutions
dot icon04/09/2013
Director's details changed for Mr Josep Alvarez-Perez on 2011-05-01
dot icon04/09/2013
Director's details changed for David Costa Miralles on 2013-04-01
dot icon28/06/2013
Statement by directors
dot icon28/06/2013
Statement of capital on 2013-06-28
dot icon28/06/2013
Solvency statement dated 19/06/13
dot icon28/06/2013
Resolutions
dot icon04/06/2013
Statement of capital following an allotment of shares on 2013-03-29
dot icon23/05/2013
Statement of capital following an allotment of shares on 2013-03-29
dot icon10/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon10/05/2013
Register(s) moved to registered inspection location
dot icon10/05/2013
Register inspection address has been changed
dot icon08/04/2013
Miscellaneous
dot icon26/10/2012
Full accounts made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon11/05/2012
Statement of capital following an allotment of shares on 2012-03-30
dot icon11/05/2012
Statement of capital following an allotment of shares on 2011-04-01
dot icon11/05/2012
Termination of appointment of Manuel De Oliveira Astray as a director
dot icon11/05/2012
Termination of appointment of Alberto De Los Rios Arranz as a director
dot icon11/05/2012
Termination of appointment of Friedrich Hoderlein Cabistany as a director
dot icon11/05/2012
Termination of appointment of Alfonso Lozano Martin as a director
dot icon13/04/2012
Auditor's resignation
dot icon14/02/2012
Director's details changed for Josep Alvarez on 2012-02-02
dot icon14/02/2012
Registered office address changed from 271 Regent Street London W1B 2ES on 2012-02-14
dot icon08/01/2012
Full accounts made up to 2011-03-31
dot icon10/06/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon30/03/2011
Statement of capital following an allotment of shares on 2011-03-25
dot icon29/03/2011
Current accounting period shortened from 2011-04-30 to 2011-03-31
dot icon09/02/2011
Registered office address changed from Crown House 72 Hammersmith Road Hammersmith London W14 8TH United Kingdom on 2011-02-09
dot icon11/01/2011
Appointment of Josep Alvarez as a director
dot icon26/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
25/04/2025
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Simon Iain
Director
21/07/2021 - 31/10/2022
5
Zayas, Cesar
Director
12/02/2019 - Present
-
Alvarez-Perez, Josep
Director
01/11/2010 - 30/09/2022
1
Bas, Antonio
Director
12/02/2019 - Present
-
Costa-Miralles, David
Director
26/04/2010 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

1
CANEFIELD LTDC/O Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester WR1 3AA
Liquidation

Category:

Unlicenced restaurants and cafes

Comp. code:

04448780

Reg. date:

28/05/2002

Turnover:

-

No. of employees:

424

Description

copy info iconCopy

About EVERISCONSULTANCY LIMITED

EVERISCONSULTANCY LIMITED is an(a) Liquidation company incorporated on 26/04/2010 with the registered office located at 2 Royal Exchange, London EC3V 3DG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVERISCONSULTANCY LIMITED?

toggle

EVERISCONSULTANCY LIMITED is currently Liquidation. It was registered on 26/04/2010 .

Where is EVERISCONSULTANCY LIMITED located?

toggle

EVERISCONSULTANCY LIMITED is registered at 2 Royal Exchange, London EC3V 3DG.

What does EVERISCONSULTANCY LIMITED do?

toggle

EVERISCONSULTANCY LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for EVERISCONSULTANCY LIMITED?

toggle

The latest filing was on 09/09/2025: Liquidators' statement of receipts and payments to 2025-07-08.