About

Registered Number: 08388340
Date of Incorporation: 05/02/2013 (11 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 2 months ago)
Registered Address: Kings Court 17 School Road, Hall Green, Birmingham, B28 8JG,

 

Established in 2013, Everyday Discounts Ltd are based in Birmingham, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. There is one director listed as Jones, Nicole Annice Lauren for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Nicole Annice Lauren 25 August 2015 20 November 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 November 2018
DS01 - Striking off application by a company 13 November 2018
AA - Annual Accounts 25 October 2018
CS01 - N/A 17 October 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 21 November 2017
AD01 - Change of registered office address 06 March 2017
DISS40 - Notice of striking-off action discontinued 08 February 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 01 February 2017
AD01 - Change of registered office address 11 October 2016
AD01 - Change of registered office address 11 October 2016
AA - Annual Accounts 29 November 2015
AR01 - Annual Return 21 November 2015
TM01 - Termination of appointment of director 21 November 2015
AP01 - Appointment of director 21 November 2015
AR01 - Annual Return 26 August 2015
TM01 - Termination of appointment of director 26 August 2015
AP01 - Appointment of director 26 August 2015
AD01 - Change of registered office address 28 May 2015
AD01 - Change of registered office address 30 April 2015
AD01 - Change of registered office address 27 January 2015
AD01 - Change of registered office address 23 January 2015
AD01 - Change of registered office address 19 January 2015
AR01 - Annual Return 02 January 2015
TM01 - Termination of appointment of director 02 January 2015
AP01 - Appointment of director 02 January 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 20 October 2014
TM01 - Termination of appointment of director 02 October 2014
AP01 - Appointment of director 02 October 2014
AR01 - Annual Return 11 August 2014
CH01 - Change of particulars for director 11 August 2014
AD01 - Change of registered office address 07 August 2014
AD01 - Change of registered office address 31 July 2014
DISS40 - Notice of striking-off action discontinued 22 July 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
NEWINC - New incorporation documents 05 February 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.