EVANLEA CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
01/03/221 March 2022 | Final Gazette dissolved via voluntary strike-off |
01/03/221 March 2022 | Final Gazette dissolved via voluntary strike-off |
14/12/2114 December 2021 | First Gazette notice for voluntary strike-off |
14/12/2114 December 2021 | First Gazette notice for voluntary strike-off |
03/12/213 December 2021 | Application to strike the company off the register |
11/10/2111 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Confirmation statement made on 2021-05-23 with no updates |
11/02/2111 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
23/05/2023 May 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
02/01/202 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/05/1926 May 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
04/12/184 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/05/1826 May 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
20/11/1720 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
12/12/1612 December 2016 | 31/05/16 TOTAL EXEMPTION FULL |
12/06/1612 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
25/02/1625 February 2016 | 31/05/15 TOTAL EXEMPTION FULL |
08/06/158 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
09/03/159 March 2015 | 31/05/14 TOTAL EXEMPTION FULL |
10/06/1410 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN LILY EVANS / 10/06/2014 |
10/06/1410 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
05/02/145 February 2014 | 31/05/13 TOTAL EXEMPTION FULL |
02/07/132 July 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
16/01/1316 January 2013 | 31/05/12 TOTAL EXEMPTION FULL |
09/07/129 July 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
09/07/129 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN LILY EVANS / 20/06/2012 |
20/02/1220 February 2012 | 31/05/11 TOTAL EXEMPTION FULL |
22/11/1122 November 2011 | REGISTERED OFFICE CHANGED ON 22/11/2011 FROM TREBURROW COTTAGE EGLOSKERRY LAUNCESTON CORNWALL PL15 8RY ENGLAND |
06/06/116 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
27/05/1027 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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