Advanced company searchLink opens in new window

EVALDE.COM LIMITED

Company number 04631004

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)
28 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
28 Sep 2012 4.72 Return of final meeting in a creditors' voluntary winding up
27 Sep 2011 AD01 Registered office address changed from Lanmor House, 370/386 High Road Wembley Middlesex HA9 6AX on 27 September 2011
23 Sep 2011 4.20 Statement of affairs with form 4.19
23 Sep 2011 600 Appointment of a voluntary liquidator
23 Sep 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-19
18 Feb 2011 AA Total exemption small company accounts made up to 31 January 2010
05 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
Statement of capital on 2011-02-03
  • GBP 100
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
15 Apr 2010 CH01 Director's details changed for Elliott Engers on 8 January 2010
15 Apr 2010 CH04 Secretary's details changed for Landau Morley Registrars Limited on 8 January 2010
04 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
08 Sep 2009 288c Director's Change of Particulars / elliott engers / 08/09/2009 / HouseName/Number was: , now: 65B; Street was: 16 percheron road, now: sunny gardens road; Post Town was: borehamwood, now: hendon; Region was: hertfordshire, now: london; Post Code was: WD6 2SR, now: NW4 1SJ
14 Apr 2009 363a Return made up to 08/01/09; full list of members
14 Apr 2009 288c Director's Change of Particulars / elliott engers / 08/01/2009 / Middle Name/s was: , now: simon francis; HouseName/Number was: , now: 16; Street was: 16 percheron road, now: percheron road
22 Aug 2008 AA Total exemption small company accounts made up to 31 January 2008
19 Aug 2008 288a Secretary appointed landau morley registrars LIMITED
19 Aug 2008 288b Appointment Terminated Secretary adam benton
19 Aug 2008 288b Appointment Terminated Director adam benton
27 Feb 2008 AA Total exemption small company accounts made up to 31 January 2007
01 Feb 2008 363a Return made up to 08/01/08; full list of members
01 Feb 2008 288b Director resigned
01 Feb 2008 287 Registered office changed on 01/02/08 from: 131 edgware road london W2 2AP