- Company Overview for EVEGATE PUBLISHING LIMITED (02942995)
- Filing history for EVEGATE PUBLISHING LIMITED (02942995)
- People for EVEGATE PUBLISHING LIMITED (02942995)
- Charges for EVEGATE PUBLISHING LIMITED (02942995)
- More for EVEGATE PUBLISHING LIMITED (02942995)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Oct 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Aug 2021 | DS01 | Application to strike the company off the register | |
28 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
27 Nov 2020 | AD01 | Registered office address changed from Spicer House Lympne Industrial Estate Lympne Hythe Kent CT21 4LR to The Granary Yalding Hill Yalding Maidstone Kent ME18 6AL on 27 November 2020 | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2020 | PSC02 | Notification of Kelsey Publishing Limited as a person with significant control on 2 January 2020 | |
10 Jan 2020 | PSC07 | Cessation of Clive Rabson as a person with significant control on 2 January 2020 | |
10 Jan 2020 | TM01 | Termination of appointment of Jamie Mcgrorty as a director on 2 January 2020 | |
10 Jan 2020 | TM01 | Termination of appointment of Clive Rabson as a director on 2 January 2020 | |
10 Jan 2020 | AP01 | Appointment of Mr Stephen Wright as a director on 2 January 2020 | |
21 Nov 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
14 Aug 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
11 Sep 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
06 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
25 Jul 2017 | PSC01 | Notification of Clive Rabson as a person with significant control on 6 April 2016 | |
21 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with no updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Aug 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-27
|
|
16 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|