EVELYN SUMMERS LIMITED
Status | DISSOLVED |
Company No. | 11823650 |
Category | Private Limited Company |
Incorporated | 13 Feb 2019 |
Age | 5 years, 3 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 13 Jul 2021 |
Years | 2 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
59 STROUD GREEN WAY,CROYDON,CR0 7BF
Number: | 09961465 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 GODWIN ROAD,SWINDON,SN3 4XT
Number: | 08921323 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
12 HATHERLEY ROAD,SIDCUP,DA14 4DT
Number: | 10297800 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL
Number: | 07306343 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |