EVENCOM LIMITED
Status | DISSOLVED |
Company No. | 04009712 |
Category | Private Limited Company |
Incorporated | 07 Jun 2000 |
Age | 23 years, 11 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 15 Feb 2022 |
Years | 2 years, 3 months, 16 days |
SUMMARY
EVENCOM LIMITED is an dissolved private limited company with number 04009712. It was incorporated 23 years, 11 months, 26 days ago, on 07 June 2000 and it was dissolved 2 years, 3 months, 16 days ago, on 15 February 2022. The company address is 5th Floor 14-16 Dowgate Hill, London, EC4R 2SU, England.
Company Fillings
Termination director company with name termination date
Date: 14 Sep 2021
Action Date: 22 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vincent Francis Joseph Barrett
Termination date: 2021-04-22
Documents
Notification of a person with significant control
Date: 14 Sep 2021
Action Date: 22 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-04-22
Psc name: Richard Davies
Documents
Cessation of a person with significant control
Date: 14 Sep 2021
Action Date: 22 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-22
Psc name: Vincent Francis Joseph Barrett
Documents
Appoint person director company with name date
Date: 14 Sep 2021
Action Date: 22 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Davies
Appointment date: 2021-04-22
Documents
Gazette filings brought up to date
Date: 08 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-04
New address: 5th Floor 14-16 Dowgate Hill London EC4R 2SU
Old address: 62 Wilson Street London EC2A 2BU
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 09 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 20 Jul 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Notification of a person with significant control
Date: 19 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Vincent Francis Joseph Barrett
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Change person director company with change date
Date: 22 Jul 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vincent Francis Joseph Barrett
Change date: 2014-01-01
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2011
Action Date: 07 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-07
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 07 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-07
Documents
Change corporate secretary company with change date
Date: 05 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: C & P Company Secretaries Limited
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/08; full list of members
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/07; full list of members
Documents
Legacy
Date: 18 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/06; full list of members
Documents
Legacy
Date: 03 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 May 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 03 Mar 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/04/04
Documents
Legacy
Date: 03 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 04 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 07 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/02; full list of members
Documents
Accounts with accounts type dormant
Date: 29 May 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 15 Oct 2001
Category: Capital
Type: 88(2)R
Description: Ad 14/08/01--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 15 Oct 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 13/08/01
Documents
Resolution
Date: 15 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/01; full list of members
Documents
Legacy
Date: 18 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/01 to 30/04/01
Documents
Legacy
Date: 30 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 04/08/00 from: 134 percival road enfield middlesex EN1 1QU
Documents
Certificate change of name company
Date: 02 Aug 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed powerport LIMITED\certificate issued on 03/08/00
Documents
Resolution
Date: 27 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
EMPIRE HOUSE 1 EMPIRE WAY,WEMBLEY,HA9 0EW
Number: | 09716656 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESTER COTTAGES MANAGEMENT LIMITED
10 CHESTER COTTAGES,BALLYMENA,BT42 1FE
Number: | NI050285 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE EATON HILL, ALFRETON ROAD,DERBY,DE21 5AD
Number: | 07586958 |
Status: | ACTIVE |
Category: | Private Limited Company |
DENTEX HEALTHCARE GROUP LIMITED
NICHOLAS HOUSE,ENFIELD,EN1 3FG
Number: | 09114704 |
Status: | ACTIVE |
Category: | Private Limited Company |
INIFER POTTER & SON HOLDINGS LIMITED
MILLHOUSE,ROCHFORD,SS4 1DB
Number: | 04040812 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 PERCY STREET,LONDON,W1T 2DD
Number: | 10932904 |
Status: | ACTIVE |
Category: | Private Limited Company |