PETER COOK CONSULTANCY T/A EVORA LTD.

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-07-29 with no updates

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

07/06/207 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

07/05/207 May 2020 DISS40 (DISS40(SOAD))

View Document

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

19/11/1919 November 2019 DISS40 (DISS40(SOAD))

View Document

17/11/1917 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

17/11/1917 November 2019 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/03/1810 March 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 FIRST GAZETTE

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, SECRETARY SIMON COOK

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR PENELOPE COOK

View Document

10/10/1710 October 2017 DISS40 (DISS40(SOAD))

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

09/10/179 October 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

10/03/1710 March 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 FIRST GAZETTE

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

06/07/166 July 2016 DISS40 (DISS40(SOAD))

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/03/1624 March 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/02/1623 February 2016 FIRST GAZETTE

View Document

29/12/1529 December 2015 DISS40 (DISS40(SOAD))

View Document

26/12/1526 December 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

24/11/1524 November 2015 FIRST GAZETTE

View Document

07/04/157 April 2015 DISS40 (DISS40(SOAD))

View Document

05/04/155 April 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/03/1517 March 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/12/1415 December 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

05/03/145 March 2014 COMPANY NAME CHANGED MATRIX BATHROOMS DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 05/03/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/07/1330 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

11/02/1311 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company