- Company Overview for EVENBOLD LIMITED (06834626)
- Filing history for EVENBOLD LIMITED (06834626)
- People for EVENBOLD LIMITED (06834626)
- More for EVENBOLD LIMITED (06834626)
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) |
---|---|---|---|
24 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2011 | TM01 | Termination of appointment of Terrence Wayne Emile as a director on 24 June 2011 | |
21 Nov 2011 | TM01 | Termination of appointment of Adrian Edward Scheps as a director on 24 June 2011 | |
24 Mar 2011 | AR01 |
Annual return made up to 3 March 2011 with full list of shareholders
Statement of capital on 2011-03-24
|
|
24 Mar 2011 | AD01 | Registered office address changed from 53 Pinner Court Pinner Road Pinner Middlesex HA5 5RL on 24 March 2011 | |
22 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
12 May 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
12 May 2010 | CH01 | Director's details changed for Mr Terrence Emile on 1 October 2009 | |
12 May 2010 | CH01 | Director's details changed for Ricky Gardner on 1 October 2009 | |
12 May 2010 | 88(2) | Ad 23/04/09 gbp si 2@1=2 gbp ic 1/3 | |
20 May 2009 | 288a | Director appointed dr adrian scheps | |
20 May 2009 | 288a | Director appointed terrence emile | |
03 Apr 2009 | 288a | Director appointed ricky gardner | |
30 Mar 2009 | 288b | Appointment Terminated Director andrew davis | |
30 Mar 2009 | 287 | Registered office changed on 30/03/2009 from 41 chalton street london NW1 1JD united kingdom | |
03 Mar 2009 | NEWINC | Incorporation |