EVANGELISTRIA SHIPPING COMPANY LIMITED
Status | DISSOLVED |
Company No. | 03614204 |
Category | Private Limited Company |
Incorporated | 12 Aug 1998 |
Age | 25 years, 9 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 07 Feb 2023 |
Years | 1 year, 3 months, 22 days |
SUMMARY
EVANGELISTRIA SHIPPING COMPANY LIMITED is an dissolved private limited company with number 03614204. It was incorporated 25 years, 9 months, 20 days ago, on 12 August 1998 and it was dissolved 1 year, 3 months, 22 days ago, on 07 February 2023. The company address is 2 Bedford Terrace 2 Bedford Terrace, Tyne & Wear, NE29 0AW, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 07 Sep 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 07 Sep 2021
Action Date: 12 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-12
Documents
Change person director company with change date
Date: 19 Nov 2020
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Konstantinos Mazarakis Ainian
Change date: 2020-11-18
Documents
Change person director company with change date
Date: 19 Nov 2020
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-18
Officer name: Mr. Konstantinos Mazarakis
Documents
Accounts with accounts type dormant
Date: 18 Nov 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 18 Nov 2020
Action Date: 12 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-12
Documents
Change to a person with significant control
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-18
Psc name: Mr. Konstantinos Mazarakis
Documents
Notification of a person with significant control
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-18
Psc name: Konstantinos Mazarakis
Documents
Cessation of a person with significant control
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Eleni Dalakoura
Cessation date: 2020-11-18
Documents
Appoint person director company with name date
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-18
Officer name: Mr. Konstantinos Mazarakis
Documents
Termination secretary company with name termination date
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: George Dalacouras
Termination date: 2020-11-18
Documents
Termination director company with name termination date
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-18
Officer name: Helen Dalacouras
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Address
Type: AD01
New address: 2 Bedford Terrace North Shields Tyne & Wear NE29 0AW
Old address: 18 Chatsworth Court Pembroke Road, Kensington London W8 6DG United Kingdom
Change date: 2020-06-11
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2020
Action Date: 28 Apr 2020
Category: Address
Type: AD01
New address: 18 Chatsworth Court Pembroke Road, Kensington London W8 6DG
Change date: 2020-04-28
Old address: Office 3 the Coach House 24 Station Road, Shirehampton Bristol BS11 9TX
Documents
Accounts with accounts type dormant
Date: 02 Sep 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 30 Aug 2019
Action Date: 12 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-12
Documents
Accounts with accounts type dormant
Date: 04 Sep 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 04 Sep 2018
Action Date: 12 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-12
Documents
Accounts with accounts type dormant
Date: 01 Sep 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Accounts with accounts type dormant
Date: 05 Sep 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Accounts with accounts type dormant
Date: 31 Aug 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Accounts with accounts type dormant
Date: 11 Sep 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Accounts with accounts type dormant
Date: 11 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 12 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-12
Documents
Change registered office address company with date old address
Date: 03 Sep 2013
Action Date: 03 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-03
Old address: Audit House 260 Field End Road Eastcote Middlesex HA4 9LT United Kingdom
Documents
Accounts with accounts type dormant
Date: 04 Sep 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 12 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-12
Documents
Accounts with accounts type dormant
Date: 31 Aug 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-12
Documents
Accounts with accounts type dormant
Date: 01 Sep 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2010
Action Date: 12 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-12
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Sep 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Accounts with accounts type dormant
Date: 01 Sep 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/08; full list of members
Documents
Legacy
Date: 15 May 2008
Category: Address
Type: 287
Description: Registered office changed on 15/05/2008 from 31 westholme gardens ruislip middlesex HA4 8QJ
Documents
Accounts with accounts type dormant
Date: 06 Sep 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/07; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Sep 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 31 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 23 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/05; full list of members
Documents
Legacy
Date: 01 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 01/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 03 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Sep 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 02 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/03; full list of members
Documents
Legacy
Date: 12 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/02; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Sep 2002
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 17 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 17/12/01 from: 247 grays inn road london WC1X 8QZ
Documents
Accounts with accounts type dormant
Date: 28 Nov 2001
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 26 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/01; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 06 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/00; full list of members
Documents
Legacy
Date: 28 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 28/07/00 from: third floor 45/47 cornhill london EC3V 3PD
Documents
Accounts with accounts type dormant
Date: 05 Jun 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Resolution
Date: 05 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/99; full list of members
Documents
Legacy
Date: 05 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 05/10/98 from: 16 churchill way cardiff CF1 4DX
Documents
Legacy
Date: 05 Oct 1998
Category: Capital
Type: 88(2)R
Description: Ad 12/08/98--------- £ si 998@1=998 £ ic 2/1000
Documents
Some Companies
FERNHURST DESIGN & DETAILING LIMITED
9 SHAWHURST LANE,BIRMINGHAM,B47 5HL
Number: | 10785923 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 8 DOCK OFFICES,LONDON,SE16 2XU
Number: | 09066512 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FOXGLOVE CLOSE,BARNSTAPLE,EX32 8RE
Number: | 11146541 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOMERSHAM ROAD,HUNTINGDON,PE28 3DG
Number: | 05866228 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ENSIGN HOUSE,LONDON,E14 9XQ
Number: | 05530907 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HOLLIES CONSULTANCY ESSEX LIMITED
TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU
Number: | 11417708 |
Status: | ACTIVE |
Category: | Private Limited Company |