EVAMY FORSTER LIMITED

82 Overstrand Mansions 82 Overstrand Mansions, London, SW11 4EU
StatusDISSOLVED
Company No.08245600
CategoryPrivate Limited Company
Incorporated09 Oct 2012
Age11 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution18 Oct 2022
Years1 year, 7 months, 13 days

SUMMARY

EVAMY FORSTER LIMITED is an dissolved private limited company with number 08245600. It was incorporated 11 years, 7 months, 22 days ago, on 09 October 2012 and it was dissolved 1 year, 7 months, 13 days ago, on 18 October 2022. The company address is 82 Overstrand Mansions 82 Overstrand Mansions, London, SW11 4EU.



Company Fillings

Gazette dissolved voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Apr 2020

Action Date: 05 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Brookwood Estates Limited

Notification date: 2020-03-05

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Apr 2020

Action Date: 05 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Lawrence Evamy

Cessation date: 2020-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Legacy

Date: 09 Nov 2016

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 09/10/2016

Documents

View document PDF

Legacy

Date: 17 Oct 2016

Action Date: 09 Oct 2016

Category: Return

Type: CS01

Description: 09/10/16 Statement of Capital gbp 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2014

Action Date: 17 Mar 2014

Category: Address

Type: AD01

Old address: 36 Grosvenor Gardens London SW1W 0EB

Change date: 2014-03-17

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2014

Action Date: 14 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-14

Officer name: Mr Nicholas Lawrence Evamy

Documents

View document PDF

Change account reference date company current extended

Date: 14 Mar 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-10-31

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2014

Action Date: 04 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-04

Officer name: Mr Nicholas Lawrence Evamy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 09 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-09

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 03 Jul 2013

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jul 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 22 Dec 2012

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Nov 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Oct 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Incorporation company

Date: 09 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGILE REHAB LIMITED

UNIT 2 UFFCOTT FARM,SWINDON,SN4 9NB

Number:08077823
Status:ACTIVE
Category:Private Limited Company

BRUCE KENNETH LIMITED

UNIT 7A WAKEFIELD ROAD,HUDDERSFIELD,HD8 9LA

Number:10422286
Status:ACTIVE
Category:Private Limited Company

RIC CONSTRUCTION LTD

6 LOWER BLAKEMERE ROAD,DORCHESTER,DT1 3RZ

Number:11456045
Status:ACTIVE
Category:Private Limited Company

STARWORKS EVENTS ARENA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11752742
Status:ACTIVE
Category:Private Limited Company
Number:07837586
Status:ACTIVE
Category:Community Interest Company

TEXTILE STANDARD INTERNATIONAL LIMITED

MNJ2511 RM B 1/F LA BLDG,GRANGETOWN,CF11 7AW

Number:05409516
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