- Company Overview for ROGER EVANS ASSOCIATES LTD. (04638419)
- Filing history for ROGER EVANS ASSOCIATES LTD. (04638419)
- People for ROGER EVANS ASSOCIATES LTD. (04638419)
- More for ROGER EVANS ASSOCIATES LTD. (04638419)
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) |
---|---|---|---|
23 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2024 | DS01 | Application to strike the company off the register | |
29 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with updates | |
24 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
02 Feb 2023 | CS01 | Confirmation statement made on 15 January 2023 with updates | |
28 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with updates | |
03 Nov 2021 | AA | Micro company accounts made up to 30 June 2021 | |
30 Mar 2021 | AA01 | Current accounting period extended from 31 December 2020 to 30 June 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 15 January 2021 with updates | |
19 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
22 Jan 2020 | TM01 | Termination of appointment of Eva Christina Evans as a director on 21 January 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with updates | |
18 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
31 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
06 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
16 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
31 Jul 2017 | CH03 | Secretary's details changed for Roger Eric Evans on 24 July 2017 | |
31 Jul 2017 | PSC04 | Change of details for Roger Eric Evans as a person with significant control on 24 July 2017 | |
31 Jul 2017 | CH01 | Director's details changed for Eva Christina Evans on 24 July 2017 | |
31 Jul 2017 | CH01 | Director's details changed for Roger Eric Evans on 24 July 2017 | |
24 Jul 2017 | AD01 | Registered office address changed from Oxford Centre for Innovation New Road Oxford Oxfordshire OX1 1BY to 264 Banbury Road Oxford OX2 7DY on 24 July 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
16 Jan 2017 | CH03 | Secretary's details changed for Roger Eric Evans on 16 January 2016 |