RD EVANS CONSULTING LTD

Company Documents

DateDescription
04/06/194 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1919 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/198 March 2019 APPLICATION FOR STRIKING-OFF

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

27/09/1827 September 2018 PREVEXT FROM 28/02/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 145-157 ST JOHN STREET LONDON LONDON EC1V 4PW

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

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

View Accounts

01/02/171 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DAVID EVANS / 31/01/2017

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/03/161 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID EVANS / 12/10/2015

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS GRETA RICHMAN / 12/10/2015

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

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

View Accounts

24/02/1524 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

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

View Accounts

25/02/1425 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MISS GRETA RICHMAN

View Document

19/11/1319 November 2013 18/02/13 STATEMENT OF CAPITAL GBP 100

View Document

30/10/1330 October 2013 18/02/13 STATEMENT OF CAPITAL GBP 100

View Document

18/02/1318 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