EVANTAGE CONSULTING LTD

Company Documents

DateDescription
23/12/2423 December 2024 Final Gazette dissolved following liquidation

View Document

23/12/2423 December 2024 Final Gazette dissolved following liquidation

View Document

23/09/2423 September 2024 Return of final meeting in a members' voluntary winding up

View Document

15/11/2315 November 2023 Liquidators' statement of receipts and payments to 2023-09-12

View Document

17/11/2217 November 2022 Liquidators' statement of receipts and payments to 2022-09-12

View Document

01/10/211 October 2021 Appointment of a voluntary liquidator

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Declaration of solvency

View Document

01/10/211 October 2021 Resolutions

View Document

24/05/1924 May 2019 SECRETARY APPOINTED MRS SAIRA JAMIL HUSSAIN TAHIR

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, SECRETARY DANIEL BARTON

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR PEDRO ROS

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR MARTIN WILLIAM HOWARD MORGAN

View Document

18/03/1918 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FOYE

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR RICHARD JOHN AMOS

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / NHIS LIMITED / 15/12/2017

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 6 - 14 UNDERWOOD STREET LONDON N1 7JQ UNITED KINGDOM

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

07/02/177 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARTIN FOYE / 14/04/2016

View Document

13/04/1613 April 2016 24/03/16 STATEMENT OF CAPITAL GBP 2

View Document

13/04/1613 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR PEDRO ROS

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, SECRETARY JULIAN SNAPE

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN SNAPE

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WIGGINS

View Document

29/03/1629 March 2016 SECRETARY APPOINTED MR DANIEL CARL BARTON

View Document

29/03/1629 March 2016 CURRSHO FROM 31/10/2016 TO 30/06/2016

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 179 ECCLESALL ROAD SOUTH SHEFFIELD SOUTH YORKSHIRE S11 9PN

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR ANTHONY MARTIN FOYE

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/10/148 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/11/133 November 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/10/1219 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/10/1120 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/10/1028 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/11/0920 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WIGGINS / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CURRIE SNAPE / 19/11/2009

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 20 MULBERRY CLOSE NOTTINGHAM NOTTINGHAMSHIRE NG2 7SS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/10/0831 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIAN SNAPE / 01/10/2008

View Document

12/12/0712 December 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

12/10/0412 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/09/0225 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/09/0225 September 2002 £ NC 2/4 01/09/02

View Document

25/09/0225 September 2002 NC INC ALREADY ADJUSTED 06/06/02

View Document

03/10/013 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information