EVERYROSE LIMITED

Register to unlock more data on OkredoRegister

EVERYROSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08344570

Incorporation date

02/01/2013

Size

Micro Entity

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2013)
dot icon07/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon28/01/2025
First Gazette notice for voluntary strike-off
dot icon23/01/2025
Voluntary strike-off action has been suspended
dot icon17/01/2025
Application to strike the company off the register
dot icon11/07/2023
Compulsory strike-off action has been suspended
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon10/11/2022
Registered office address changed from 358 Fulham Road London SW10 9UU to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-11-10
dot icon19/10/2022
Micro company accounts made up to 2022-01-31
dot icon15/03/2022
Notification of Damijan Sinisa Ostojic as a person with significant control on 2022-03-15
dot icon15/03/2022
Appointment of Mr Damijan Sinisa Ostojic as a director on 2022-03-15
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon15/03/2022
Cessation of Edimar Jose Ferla as a person with significant control on 2022-03-15
dot icon15/03/2022
Termination of appointment of Edimar Jose Ferla as a director on 2022-03-15
dot icon12/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon18/10/2021
Micro company accounts made up to 2021-01-31
dot icon15/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon15/02/2021
Micro company accounts made up to 2020-01-31
dot icon08/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon24/09/2019
Micro company accounts made up to 2019-01-31
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon18/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon18/01/2019
Cessation of Damijan Sinisa Osyojic as a person with significant control on 2017-08-03
dot icon02/11/2018
Micro company accounts made up to 2018-01-31
dot icon08/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon03/08/2017
Termination of appointment of Damijan Sinisa Ostojic as a director on 2017-08-03
dot icon03/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon09/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon08/02/2017
Termination of appointment of Jason Quick as a director on 2017-02-07
dot icon08/02/2017
Termination of appointment of Nicholas Campbell as a director on 2017-02-07
dot icon08/02/2017
Appointment of Mr Edimar Jose Ferla as a director on 2017-02-07
dot icon08/02/2017
Appointment of Mr Damijan Sinisa Ostojic as a director on 2017-02-07
dot icon03/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon03/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon07/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon07/01/2016
Appointment of Mr Jason Quick as a director on 2015-12-30
dot icon22/04/2015
Accounts for a dormant company made up to 2014-01-31
dot icon22/04/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon17/04/2015
Accounts for a dormant company made up to 2015-01-31
dot icon16/04/2015
Registered office address changed from 368 Forest Road London E17 5JF United Kingdom to 358 Fulham Road London SW10 9UU on 2015-04-16
dot icon01/04/2015
Compulsory strike-off action has been discontinued
dot icon24/03/2015
Appointment of Mr Nicholas Campbell as a director on 2014-05-21
dot icon09/02/2015
Termination of appointment of Carlo Joseph Mattiucci as a director on 2014-03-31
dot icon13/01/2015
First Gazette notice for compulsory strike-off
dot icon22/08/2014
Termination of appointment of Francis Laurence Perkins as a director on 2014-05-22
dot icon14/05/2014
Annual return made up to 2014-01-02
dot icon07/03/2013
Statement of capital following an allotment of shares on 2013-01-17
dot icon22/01/2013
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 2013-01-22
dot icon22/01/2013
Appointment of Mr Carlo Joseph Mattiucci as a director
dot icon22/01/2013
Termination of appointment of Andrew Davis as a director
dot icon22/01/2013
Appointment of Mr Francis Laurence Perkins as a director
dot icon02/01/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
15/03/2023
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ostojic, Damijan Sinisa
Director
15/03/2022 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVERYROSE LIMITED

EVERYROSE LIMITED is an(a) Dissolved company incorporated on 02/01/2013 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EVERYROSE LIMITED?

toggle

EVERYROSE LIMITED is currently Dissolved. It was registered on 02/01/2013 and dissolved on 07/10/2025.

Where is EVERYROSE LIMITED located?

toggle

EVERYROSE LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does EVERYROSE LIMITED do?

toggle

EVERYROSE LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for EVERYROSE LIMITED?

toggle

The latest filing was on 07/10/2025: Final Gazette dissolved via voluntary strike-off.