Advanced company searchLink opens in new window

EVAN ESTATES LTD

Company number 09360945

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2022 DS01 Application to strike the company off the register
14 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
03 Sep 2021 AA Micro company accounts made up to 31 December 2020
09 Jun 2021 AD01 Registered office address changed from 32 Grasmere Street West Gateshead Tyne and Wear NE8 1TS to 19 19 Claremont Place Gateshead NE8 1TL on 9 June 2021
21 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
25 Dec 2020 AA Micro company accounts made up to 31 December 2019
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
19 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
01 Jan 2019 CS01 Confirmation statement made on 18 December 2018 with no updates
21 Sep 2018 AA Micro company accounts made up to 31 December 2017
15 Feb 2018 CS01 Confirmation statement made on 18 December 2017 with updates
22 Jan 2018 PSC01 Notification of Rivka Stein as a person with significant control on 18 December 2017
28 Dec 2017 AA Micro company accounts made up to 31 December 2016
22 Dec 2017 AA01 Previous accounting period shortened from 30 December 2016 to 29 December 2016
27 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
19 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
16 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
18 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-18
  • GBP 100