- Company Overview for EVORA GOLD LTD (08297704)
- Filing history for EVORA GOLD LTD (08297704)
- People for EVORA GOLD LTD (08297704)
- More for EVORA GOLD LTD (08297704)
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 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2015 | AD01 | Registered office address changed from Arch 6 New Covent Garden Market London SW8 5PP to 12 Marlborough Parade Uxbridge Road Uxbridge Middlesex UB10 0LP on 3 January 2015 | |
13 Sep 2014 | CH01 | Director's details changed for Miss Katila Da Cruz Fernandes on 14 July 2014 | |
08 Aug 2014 | CH01 | Director's details changed for Miss Katila Da Cruz Fernandes on 14 July 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
31 Jul 2014 | TM01 | Termination of appointment of Adnan Rasool as a director on 14 July 2014 | |
31 Jul 2014 | AP01 | Appointment of Miss Katila Da Cruz Fernandes as a director on 14 July 2014 | |
31 Jul 2014 | AD01 | Registered office address changed from 147 Lynmouth Road London E17 8AG to Arch 6 New Covent Garden Market London SW8 5PP on 31 July 2014 | |
26 May 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
26 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
|
|
26 May 2014 | TM01 | Termination of appointment of Jakub Kuzminski as a director | |
26 May 2014 | AP01 | Appointment of Mr Adnan Rasool as a director | |
26 May 2014 | TM02 | Termination of appointment of Jakub Kuzminski as a secretary | |
26 May 2014 | AD01 | Registered office address changed from 147 Lynmouth Road London E17 8AG England on 26 May 2014 | |
26 May 2014 | AD01 | Registered office address changed from 516 Eastern Avenue Ilford Essex IG2 6EJ England on 26 May 2014 | |
15 Feb 2014 | AD01 | Registered office address changed from 130 Barking Road London E6 3BD on 15 February 2014 | |
15 Feb 2014 | AP03 | Appointment of Mr Jakub Kuzminski as a secretary | |
15 Feb 2014 | AP01 | Appointment of Mr Jakub Kuzminski as a director | |
15 Feb 2014 | AR01 | Annual return made up to 19 November 2013 with full list of shareholders | |
05 Sep 2013 | TM02 | Termination of appointment of Sergio Silva Da Costa Rodrigues as a secretary | |
05 Sep 2013 | TM01 | Termination of appointment of Sergio Silva Da Costa Rodrigues as a director | |
05 Sep 2013 | AD01 | Registered office address changed from 304 High Road Romford RM6 6AJ England on 5 September 2013 | |
19 Nov 2012 | NEWINC | Incorporation |