- Company Overview for EVIDENT CONSULTING LTD (07966181)
- Filing history for EVIDENT CONSULTING LTD (07966181)
- People for EVIDENT CONSULTING LTD (07966181)
- More for EVIDENT CONSULTING LTD (07966181)
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) |
---|---|---|---|
28 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
25 May 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2015 | AA | Micro company accounts made up to 28 February 2015 | |
08 May 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
07 Apr 2015 | AD01 | Registered office address changed from Ground Floor Right Office 32/40 Tontine Street Folkestone Kent CT20 1JU to C/O Strickland Accountancy Ltd Aspen House West Terrace Folkestone Kent CT20 1TH on 7 April 2015 | |
30 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
23 May 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
08 Jan 2014 | AD01 | Registered office address changed from 2Nd Floor Office 103 Sandgate Road Folkestone Kent CT20 2BQ on 8 January 2014 | |
26 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
13 May 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
09 Nov 2012 | AP01 | Appointment of Mr Peter Thomas Welsh as a director | |
09 Nov 2012 | TM01 | Termination of appointment of Joanna Strickland as a director | |
27 Feb 2012 | NEWINC |
Incorporation
|