- Company Overview for EVANDER PROJECTS LTD (NI606769)
- Filing history for EVANDER PROJECTS LTD (NI606769)
- People for EVANDER PROJECTS LTD (NI606769)
- More for EVANDER PROJECTS LTD (NI606769)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
04 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Dec 2013 | TM01 | Termination of appointment of Rowe Sanderson as a director | |
07 Nov 2013 | AD01 | Registered office address changed from C/O Uhy Farrelly Dawe White Limited Arthur House 41 Arthur Street Belfast Co Antrim BT1 4GB Northern Ireland on 7 November 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
02 Feb 2012 | MEM/ARTS | Memorandum and Articles of Association | |
15 Dec 2011 | AP01 | Appointment of Rowe (Aka Sandy) Sanderson as a director | |
02 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2011 | AD01 | Registered office address changed from at the Offices of Mcdaid Mccullough Moore/28 Clarendon Street Derry BT48 7HD on 1 December 2011 | |
04 Nov 2011 | AP01 | Appointment of Thomas Cooke as a director | |
06 May 2011 | AD01 | Registered office address changed from 30a Segully Road Drumquin Omagh Co. Tyrone BT78 4RD Northern Ireland on 6 May 2011 | |
24 Mar 2011 | NEWINC | Incorporation |