Advanced company searchLink opens in new window

EVEN STROKES LIMITED

Company number 12325640

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)
15 Nov 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2024 TM01 Termination of appointment of Barry Leon Moore as a director on 16 July 2024
19 Dec 2023 PSC04 Change of details for Mr James Burfield as a person with significant control on 19 December 2023
19 Dec 2023 CH01 Director's details changed for Mr James Burfield on 19 December 2023
21 Nov 2023 CS01 Confirmation statement made on 18 October 2023 with updates
15 Aug 2023 AA Micro company accounts made up to 30 November 2022
30 Nov 2022 AA Micro company accounts made up to 30 November 2021
25 Nov 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
12 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2022 AA Total exemption full accounts made up to 30 November 2020
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2022 AD01 Registered office address changed from 2 Northside Wells Road Chilcompton Radstock Avon BA3 4ET United Kingdom to 34a Old Mills Industrial Estate Paulton Bristol BS39 7SU on 11 February 2022
20 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with updates
18 Oct 2021 AP01 Appointment of Mr Barry Leon Moore as a director on 1 September 2021
25 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with updates
25 Mar 2020 TM01 Termination of appointment of Timothy Roger Wadman as a director on 25 March 2020
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
05 Dec 2019 AP01 Appointment of Mr Timothy Roger Wadman as a director on 28 November 2019
20 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-20
  • GBP 100