EVENCOM LIMITED

5th Floor 14-16 Dowgate Hill, London, EC4R 2SU, England
StatusDISSOLVED
Company No.04009712
CategoryPrivate Limited Company
Incorporated07 Jun 2000
Age23 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 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

Gazette dissolved compulsory

Date: 15 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 08 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Mar 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/04/04

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Oct 2001

Category: Capital

Type: 88(2)R

Description: Ad 14/08/01--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 13/08/01

Documents

View document PDF

Resolution

Date: 15 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/01; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/01 to 30/04/01

Documents

View document PDF

Legacy

Date: 30 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 27 Jun 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 27 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 07 Jun 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSINESS PLAN STARTUP LTD

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

DALESIDE DEVELOPMENTS LIMITED

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

ISH2 LIMITED

31 PERCY STREET,LONDON,W1T 2DD

Number:10932904
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source