- Company Overview for DAVID MCEVOY LIMITED (07827861)
- Filing history for DAVID MCEVOY LIMITED (07827861)
- People for DAVID MCEVOY LIMITED (07827861)
- More for DAVID MCEVOY LIMITED (07827861)
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) |
---|---|---|---|
11 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2012 | AR01 |
Annual return made up to 28 October 2012 with full list of shareholders
Statement of capital on 2012-12-18
|
|
18 Dec 2012 | AD01 | Registered office address changed from 66 Lower Road Harrow Middlesex HA2 0DH United Kingdom on 18 December 2012 | |
08 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2012 | CONNOT | Change of name notice | |
24 May 2012 | TM01 | Termination of appointment of Sean O'gorman as a director on 24 May 2012 | |
10 May 2012 | AP01 | Appointment of Mr David Colman Mcevoy as a director on 10 May 2012 | |
10 May 2012 | TM01 | Termination of appointment of Michael Joseph Scott as a director on 10 May 2012 | |
23 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 28 October 2011
|
|
17 Nov 2011 | AP01 | Appointment of Michael Joseph Scott as a director on 16 November 2011 | |
15 Nov 2011 | AD01 | Registered office address changed from Kingstreet House 90 Mill Lane London NW6 1NL United Kingdom on 15 November 2011 | |
28 Oct 2011 | NEWINC |
Incorporation
|