- Company Overview for EVROST LTD (06969878)
- Filing history for EVROST LTD (06969878)
- People for EVROST LTD (06969878)
- More for EVROST LTD (06969878)
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) |
---|---|---|---|
12 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2015 | DS01 | Application to strike the company off the register | |
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
07 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
27 Mar 2014 | AP03 | Appointment of Mr John Roddison as a secretary | |
27 Mar 2014 | TM02 | Termination of appointment of F&L Cosec Limited as a secretary | |
27 Mar 2014 | AD01 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP England on 27 March 2014 | |
23 Jan 2014 | TM01 | Termination of appointment of Jonathan Salter as a director | |
13 Aug 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
09 Aug 2013 | AP04 | Appointment of F&L Cosec Limited as a secretary | |
09 Aug 2013 | TM02 | Termination of appointment of F&L Legal Llp as a secretary | |
09 Oct 2012 | AA | Accounts for a dormant company made up to 31 July 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
19 Mar 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
17 May 2011 | TM01 | Termination of appointment of Graham Field as a director | |
26 Apr 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 22 July 2010 with full list of shareholders | |
26 Jul 2010 | CH01 | Director's details changed for Mr Jonathan Robin Andrew Salter on 22 July 2010 | |
26 Jul 2010 | CH04 | Secretary's details changed for F&L Legal Llp on 22 July 2010 | |
23 Oct 2009 | AD01 | Registered office address changed from 57 Garfield Road Wimbledon London SW19 8RZ on 23 October 2009 | |
23 Oct 2009 | AP04 | Appointment of F&L Legal Llp as a secretary | |
23 Oct 2009 | TM02 | Termination of appointment of Elciem Ltd as a secretary |