- Company Overview for HAROLD EVANS ASSOCIATES LIMITED (01618684)
- Filing history for HAROLD EVANS ASSOCIATES LIMITED (01618684)
- People for HAROLD EVANS ASSOCIATES LIMITED (01618684)
- More for HAROLD EVANS ASSOCIATES LIMITED (01618684)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
02 Jun 2021 | DS02 | Withdraw the company strike off application | |
02 Jun 2021 | DS01 | Application to strike the company off the register | |
09 Apr 2021 | CS01 | Confirmation statement made on 16 January 2021 with updates | |
31 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
27 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
15 Feb 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
13 Feb 2019 | PSC04 | Change of details for Sir Harold Matthew Evans as a person with significant control on 15 June 2018 | |
12 Feb 2019 | CH01 | Director's details changed for Sir Harold Matthew Evans on 15 June 2018 | |
12 Feb 2019 | CH01 | Director's details changed for Sir Harold Matthew Evans on 15 June 2018 | |
12 Feb 2019 | PSC04 | Change of details for Sir Harold Matthew Evans as a person with significant control on 15 June 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
01 Mar 2018 | CH01 | Director's details changed for Mr Harold Evans on 6 April 2016 | |
28 Feb 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
07 Feb 2018 | AD01 | Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Aissela 46 High Street Esher Surrey KT10 9QY on 7 February 2018 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Mar 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
|