EVA PHARMA CONSULTANTS LTD

82 King Street, Manchester, M2 4WQ
StatusDISSOLVED
Company No.09407700
CategoryPrivate Limited Company
Incorporated27 Jan 2015
Age9 years, 3 months
JurisdictionEngland Wales
Dissolution03 Nov 2022
Years1 year, 5 months, 24 days

SUMMARY

EVA PHARMA CONSULTANTS LTD is an dissolved private limited company with number 09407700. It was incorporated 9 years, 3 months ago, on 27 January 2015 and it was dissolved 1 year, 5 months, 24 days ago, on 03 November 2022. The company address is 82 King Street, Manchester, M2 4WQ.



Company Fillings

Gazette dissolved liquidation

Date: 03 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 03 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jun 2022

Action Date: 16 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-16

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 16 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Address

Type: AD01

New address: 82 King Street Manchester M2 4WQ

Change date: 2021-06-11

Old address: Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 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: 11 Feb 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-27

Officer name: Dr Fiona Mclaughlin

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jan 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-27

Officer name: John Carter

Documents

View document PDF

Incorporation company

Date: 27 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.R. ELECTRICS LIMITED

71 SOUTH ROAD,CORBY,NN17 1XD

Number:03643078
Status:ACTIVE
Category:Private Limited Company

ANOAA LIMITED

11 ASPENWOOD DRIVE,MANCHESTER,M9 8NP

Number:09517188
Status:ACTIVE
Category:Private Limited Company

OCEANSIDE HOLIDAY PARK LETTINGS LTD

TIMBERLEY,AXMINSTER,EX13 5AD

Number:11575340
Status:ACTIVE
Category:Private Limited Company

PRENTONWOOD COURT MANAGEMENT COMPANY LIMITED

7 PRENTONWOOD COURT,PRENTON,CH42 8NB

Number:01265889
Status:ACTIVE
Category:Private Limited Company

REIMAGINE MANAGEMENT LTD

93 GEORGE ROCHE ROAD,CANTERBURY,CT1 3FF

Number:11478899
Status:ACTIVE
Category:Private Limited Company

RESOLUTION MEDIA AND PUBLISHING LIMITED

BOHO FOUR GIBSON HOUSE,MIDDLESBROUGH,TS2 1AY

Number:10588345
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