EVANJAI PROJECT CONTROL LIMITED
Status | DISSOLVED |
Company No. | 07624090 |
Category | Private Limited Company |
Incorporated | 06 May 2011 |
Age | 13 years, 24 days |
Jurisdiction | England Wales |
Dissolution | 26 Oct 2021 |
Years | 2 years, 7 months, 4 days |
SUMMARY
EVANJAI PROJECT CONTROL LIMITED is an dissolved private limited company with number 07624090. It was incorporated 13 years, 24 days ago, on 06 May 2011 and it was dissolved 2 years, 7 months, 4 days ago, on 26 October 2021. The company address is Second Floor Ramsden House Second Floor Ramsden House, Barrow-in-furness, LA14 1XA, Cumbria.
Company Fillings
Gazette dissolved voluntary
Date: 26 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Dissolution application strike off company
Date: 30 Jul 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 07 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 10 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Notification of a person with significant control
Date: 10 May 2018
Action Date: 10 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Phil Pedley
Notification date: 2018-04-10
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Capital allotment shares
Date: 21 Sep 2016
Action Date: 01 Sep 2016
Category: Capital
Type: SH01
Capital : 12 GBP
Date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Change person director company with change date
Date: 30 Apr 2013
Action Date: 30 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Phil Pedley
Change date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change registered office address company with date old address
Date: 11 Sep 2012
Action Date: 11 Sep 2012
Category: Address
Type: AD01
Old address: 12 Harrison Street Barrow-in-Furness LA14 1JF England
Change date: 2012-09-11
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Some Companies
ADAM KENDRICK ELECTRICAL LIMITED
2 CYGNET WAY,TROWBRIDGE,BA14 8UU
Number: | 11249365 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW
Number: | 10841849 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAINES WATTS INSIDE TRACK LIMITED
11A PARK HOUSE,ABINGDON,OX14 4RS
Number: | 08536190 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 HILLHEAD CRESCENT,BELFAST,BT11 9FS
Number: | NI054620 |
Status: | ACTIVE |
Category: | Private Limited Company |
MENDIP FIREPLACES (BATH) LIMITED
PACKHORSE COTTAGE,BATH,BA2 7DX
Number: | 06531733 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 CHESTNUT GROVE,MAESTEG,CF34 0NT
Number: | 08334096 |
Status: | ACTIVE |
Category: | Private Limited Company |