EVELYN SUMMERS LIMITED

110 Argyle Avenue 110 Argyle Avenue, Hounslow, TW3 2LS, England
StatusDISSOLVED
Company No.11823650
CategoryPrivate Limited Company
Incorporated13 Feb 2019
Age5 years, 3 months, 17 days
JurisdictionEngland Wales
Dissolution13 Jul 2021
Years2 years, 10 months, 20 days

SUMMARY

EVELYN SUMMERS LIMITED is an dissolved private limited company with number 11823650. It was incorporated 5 years, 3 months, 17 days ago, on 13 February 2019 and it was dissolved 2 years, 10 months, 20 days ago, on 13 July 2021. The company address is 110 Argyle Avenue 110 Argyle Avenue, Hounslow, TW3 2LS, England.



Company Fillings

Gazette dissolved compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2020

Action Date: 15 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Muhammad Masood Ali Khan

Notification date: 2020-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2020

Action Date: 15 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Masood Ali Khan

Appointment date: 2020-02-15

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2020

Action Date: 12 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Naveed Ahmed Rabbani

Cessation date: 2020-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Address

Type: AD01

New address: 110 Argyle Avenue Whitton Hounslow TW3 2LS

Change date: 2020-06-25

Old address: 17 Milton Place Halifax HX1 5EW England

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-12

Officer name: Naveed Ahmed Rabbani

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2020

Action Date: 21 Jun 2020

Category: Address

Type: AD01

New address: 17 Milton Place Halifax HX1 5EW

Change date: 2020-06-21

Old address: 110 Argyle Avenue Whitton Hounslow TW3 2LS England

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2020

Action Date: 20 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Muhammad Masood Ali Khan

Cessation date: 2020-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Masood Ali Khan

Termination date: 2020-06-10

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2020

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-10

Psc name: Naveed Ahmed Rabbani

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-10

Officer name: Mr Naveed Ahmed Rabbani

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Muhammad Masood Ali Khan

Notification date: 2020-06-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-09

Officer name: Mr Muhammad Masood Ali Khan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2020

Action Date: 14 Jun 2020

Category: Address

Type: AD01

Old address: Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom

New address: 110 Argyle Avenue Whitton Hounslow TW3 2LS

Change date: 2020-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Feldman

Termination date: 2020-06-12

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Incorporation company

Date: 13 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARE WISDOM SERVICES LTD

59 STROUD GREEN WAY,CROYDON,CR0 7BF

Number:09961465
Status:ACTIVE
Category:Private Limited Company

HERA ORGANIZATION LIMITED

29 GODWIN ROAD,SWINDON,SN3 4XT

Number:08921323
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEE MOORE BA SERVICES LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:10297800
Status:ACTIVE
Category:Private Limited Company

MERRITZ LTD

2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL

Number:07306343
Status:ACTIVE
Category:Private Limited Company

OAK COTTAGE FRANCE LTD

BEAK KEMMENOE,CHATHAM,ME4 6AG

Number:11546239
Status:ACTIVE
Category:Private Limited Company

PRIVATERENTEDPROPERTYINSPECTIONS LTD

16 VICTORIA ROAD,DAGENHAM,RM10 7XL

Number:11200746
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