- Company Overview for EVANSTONE PROPERTY LTD (11036466)
- Filing history for EVANSTONE PROPERTY LTD (11036466)
- People for EVANSTONE PROPERTY LTD (11036466)
- More for EVANSTONE PROPERTY LTD (11036466)
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) |
---|---|---|---|
23 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2023 | DS01 | Application to strike the company off the register | |
31 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with updates | |
25 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
28 Oct 2021 | CS01 | Confirmation statement made on 26 October 2021 with updates | |
28 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
30 Oct 2020 | CS01 | Confirmation statement made on 26 October 2020 with updates | |
30 Oct 2020 | PSC07 | Cessation of Cornelius Terance Evans as a person with significant control on 27 October 2017 | |
30 Oct 2020 | PSC07 | Cessation of Laura Joanne Stone as a person with significant control on 27 October 2017 | |
30 Oct 2020 | PSC07 | Cessation of Robert William Gordon Stone as a person with significant control on 27 October 2017 | |
28 Oct 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
21 Oct 2020 | PSC05 | Change of details for Evanstone Holdings Ltd as a person with significant control on 1 March 2020 | |
16 Mar 2020 | CH01 | Director's details changed for Mr Cornelius Terence Evans on 1 March 2020 | |
13 Mar 2020 | AD01 | Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ United Kingdom to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 13 March 2020 | |
13 Mar 2020 | PSC04 | Change of details for Mrs Laura Joanne Stone as a person with significant control on 1 March 2020 | |
13 Mar 2020 | CH01 | Director's details changed for Mrs Laura Joanne Stone on 1 March 2020 | |
13 Mar 2020 | PSC04 | Change of details for Mr Robert William Gordon Stone as a person with significant control on 1 March 2020 | |
13 Mar 2020 | CH01 | Director's details changed for Mr Robert William Gordon Stone on 1 March 2020 | |
13 Mar 2020 | PSC04 | Change of details for Mr Cornelius Terance Evans as a person with significant control on 1 March 2020 | |
05 Nov 2019 | CS01 | Confirmation statement made on 26 October 2019 with updates | |
23 Jul 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
23 Jul 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 31 January 2019 | |
05 Feb 2019 | CH01 | Director's details changed for Mr Cornelius Terence Evans on 5 February 2019 | |
05 Feb 2019 | PSC04 | Change of details for Mr Cornelius Terance Evans as a person with significant control on 5 February 2019 |