EVANTAGE CONSULTING LTD

5th Floor 10 Whitechapel High Street, London, E1 8QS, United Kingdom
StatusLIQUIDATION
Company No.04297858
CategoryPrivate Limited Company
Incorporated03 Oct 2001
Age22 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

EVANTAGE CONSULTING LTD is an liquidation private limited company with number 04297858. It was incorporated 22 years, 8 months, 1 day ago, on 03 October 2001. The company address is 5th Floor 10 Whitechapel High Street, London, E1 8QS, United Kingdom.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Nov 2023

Action Date: 12 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Nov 2022

Action Date: 12 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-12

Documents

View document PDF

Resolution

Date: 01 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Legacy

Date: 22 Apr 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/20

Documents

View document PDF

Legacy

Date: 22 Apr 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/20

Documents

View document PDF

Legacy

Date: 22 Apr 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/20

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2021

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Amos

Termination date: 2020-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2021

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-10

Officer name: Mr Guy Leighton Millward

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin William Howard Morgan

Termination date: 2019-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Francis Milner

Appointment date: 2019-08-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Saira Jamil Hussain Tahir

Appointment date: 2019-05-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-17

Officer name: Daniel Carl Barton

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin William Howard Morgan

Appointment date: 2019-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-12

Officer name: Pedro Ros

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Amos

Appointment date: 2018-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-29

Officer name: Anthony Martin Foye

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2018

Action Date: 15 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-15

Psc name: Nhis Limited

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Address

Type: AD01

Old address: 6 - 14 Underwood Street London N1 7JQ United Kingdom

Change date: 2017-12-15

New address: 5th Floor 10 Whitechapel High Street London E1 8QS

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Martin Foye

Change date: 2016-04-14

Documents

View document PDF

Capital cancellation shares

Date: 13 Apr 2016

Action Date: 24 Mar 2016

Category: Capital

Type: SH06

Date: 2016-03-24

Capital : 2 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 13 Apr 2016

Category: Capital

Type: SH03

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Mar 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-29

New address: 6 - 14 Underwood Street London N1 7JQ

Old address: 179 Ecclesall Road South Sheffield South Yorkshire S11 9PN

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Mar 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julian Currie Snape

Termination date: 2016-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-24

Officer name: Christopher John Wiggins

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-24

Officer name: Julian Currie Snape

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Mar 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Daniel Carl Barton

Appointment date: 2016-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-24

Officer name: Mr Pedro Ros

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Martin Foye

Appointment date: 2016-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 03 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 03 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 03 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2009

Action Date: 03 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-03

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-19

Officer name: Julian Currie Snape

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher John Wiggins

Change date: 2009-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 31/03/2009 from 20 mulberry close nottingham nottinghamshire NG2 7SS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / julian snape / 01/10/2008

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/02; full list of members

Documents

View document PDF

Resolution

Date: 25 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/09/02--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Capital

Type: 123

Description: £ nc 2/4 01/09/02

Documents

View document PDF

Incorporation company

Date: 03 Oct 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHITECTURAL GREEN DISPLAY LIMITED

3RD FLOOR,LONDON,W1B 3HH

Number:11292811
Status:ACTIVE
Category:Private Limited Company

DVATA LIMITED

FLAT 10 EATON MANSIONS,SUTTON,SM2 5ED

Number:06570445
Status:ACTIVE
Category:Private Limited Company

LONDON PENTHOUSE (357D AR) LIMITED

NEW DERWENT HOUSE,LONDON,WC1X 8TA

Number:11701076
Status:ACTIVE
Category:Private Limited Company

REC ASSET RECOVERY LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11669355
Status:ACTIVE
Category:Private Limited Company

RYB1 CONSULTANCY LIMITED

SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ

Number:11802081
Status:ACTIVE
Category:Private Limited Company

THE EFFECTIVE DIRECTORIES LIMITED

DATUM HOUSE,CREWE,CW1 6ZF

Number:06780706
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