EVOLENT HEALTH LIMITED
Status | DISSOLVED |
Company No. | NI624283 |
Category | Private Limited Company |
Incorporated | 25 Apr 2014 |
Age | 10 years, 1 month, 9 days |
Jurisdiction | Northern Ireland |
Dissolution | 31 Aug 2021 |
Years | 2 years, 9 months, 4 days |
SUMMARY
EVOLENT HEALTH LIMITED is an dissolved private limited company with number NI624283. It was incorporated 10 years, 1 month, 9 days ago, on 25 April 2014 and it was dissolved 2 years, 9 months, 4 days ago, on 31 August 2021. The company address is Unit 8 Monaghan Court Business Park Unit 8 Monaghan Court Business Park, Newry, BT35 6BH, Co. Down, Northern Ireland.
Company Fillings
Gazette dissolved voluntary
Date: 31 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Jun 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Accounts with accounts type dormant
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Accounts with accounts type dormant
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Accounts with accounts type dormant
Date: 15 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Appoint person director company with name date
Date: 24 May 2018
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-01
Officer name: Mrs Laura Catherine Mccloskey
Documents
Change corporate secretary company with change date
Date: 17 May 2018
Action Date: 16 Jun 2016
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2016-06-16
Officer name: Nova Scotia Limited
Documents
Termination director company with name termination date
Date: 17 May 2018
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-01
Officer name: Adrian Jude Patterson
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-06
Old address: 5 Sugarhouse Quay Newry County Down BT35 6HZ Northern Ireland
New address: Unit 8 Monaghan Court Business Park Monaghan Street Newry Co. Down BT35 6BH
Documents
Accounts with accounts type dormant
Date: 10 Jul 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Accounts with accounts type dormant
Date: 24 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 25 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-25
Documents
Change person director company with change date
Date: 23 May 2016
Action Date: 05 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Adrian Jude Patterson
Change date: 2015-06-05
Documents
Accounts with accounts type dormant
Date: 29 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Appoint person director company with name date
Date: 30 Jun 2015
Action Date: 05 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Adrian Jude Patterson
Appointment date: 2015-06-05
Documents
Termination director company with name termination date
Date: 30 Jun 2015
Action Date: 05 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-05
Officer name: Niall Brendan Mulvaney
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2015
Action Date: 16 Jun 2015
Category: Address
Type: AD01
New address: 5 Sugarhouse Quay Newry County Down BT35 6HZ
Change date: 2015-06-16
Old address: Unit 8 52 Armagh Road Newry County Down BT35 6DN
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 25 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-25
Documents
Some Companies
FAIRVIEW FARM 19 MILLDROVE SOUTH,SPALDING,PE12 6FS
Number: | 06828579 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 OVERTON ROAD,LONDON,E10 7PS
Number: | 11508622 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAVERICK DEVELOPMENT ASSOCIATES LTD
142 CROMWELL ROAD,LONDON,SW7 4EF
Number: | 11743584 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 HALTON LANE,WENDOVER,HP22 6AU
Number: | 10650457 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 152 WEY HOUSE,WEYBRIDGE,KT13 8NA
Number: | 11943587 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 CUMNOR ROAD,OXFORD,OX1 5JP
Number: | 05885857 |
Status: | ACTIVE |
Category: | Private Limited Company |