EVANJAI PROJECT CONTROL LIMITED
Company Documents
Date | Description |
---|---|
26/10/2126 October 2021 | Final Gazette dissolved via voluntary strike-off |
26/10/2126 October 2021 | Final Gazette dissolved via voluntary strike-off |
10/08/2110 August 2021 | First Gazette notice for voluntary strike-off |
10/08/2110 August 2021 | First Gazette notice for voluntary strike-off |
30/07/2130 July 2021 | Micro company accounts made up to 2021-05-31 |
30/07/2130 July 2021 | Application to strike the company off the register |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/08/1929 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
08/10/188 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
10/05/1810 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHIL PEDLEY |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
06/09/176 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
21/09/1621 September 2016 | 01/09/16 STATEMENT OF CAPITAL GBP 12 |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/05/1623 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
05/05/155 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
06/05/146 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/04/1330 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL PEDLEY / 30/04/2013 |
30/04/1330 April 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
11/09/1211 September 2012 | REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 12 HARRISON STREET BARROW-IN-FURNESS LA14 1JF ENGLAND |
09/05/129 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
06/05/116 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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