EVIDENTLY LTD.

04160853
PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
24 Nov 2023 gazette Gazette Dissolved Liquidation 1 Buy now
24 Aug 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
01 Nov 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
10 Mar 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
14 Nov 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
02 Nov 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
13 Nov 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
15 Sep 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
31 Aug 2017 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 21 Buy now
05 Apr 2017 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
29 Dec 2016 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 15 Buy now
12 Oct 2016 insolvency Liquidation In Administration Result Creditors Meeting 2 Buy now
28 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Sep 2016 insolvency Liquidation In Administration Proposals 24 Buy now
15 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Sep 2016 incorporation Memorandum Articles 30 Buy now
14 Sep 2016 resolution Resolution 8 Buy now
13 Sep 2016 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
23 Aug 2016 officers Termination of appointment of director (Samantha Kennedy) 1 Buy now
04 May 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 22 Buy now
05 Apr 2016 incorporation Memorandum Articles 70 Buy now
17 Mar 2016 resolution Resolution 6 Buy now
17 Mar 2016 capital Notice of particulars of variation of rights attached to shares 2 Buy now
17 Mar 2016 capital Notice of name or other designation of class of shares 2 Buy now
17 Mar 2016 capital Notice of name or other designation of class of shares 2 Buy now
15 Mar 2016 annual-return Annual Return 9 Buy now
30 Sep 2015 accounts Annual Accounts 7 Buy now
12 Mar 2015 annual-return Annual Return 8 Buy now
28 Nov 2014 officers Termination of appointment of director (Simon Magnus Wiseman) 1 Buy now
07 Oct 2014 accounts Annual Accounts 7 Buy now
13 Mar 2014 annual-return Annual Return 9 Buy now
13 Mar 2014 address Change Sail Address Company With Old Address 1 Buy now
07 Oct 2013 accounts Annual Accounts 8 Buy now
29 Aug 2013 officers Appointment of director (Mr Geoffrey Thomas Carwardine Probert) 2 Buy now
20 Aug 2013 officers Appointment of director (Miss Samantha Kennedy) 2 Buy now
16 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Mar 2013 annual-return Annual Return 17 Buy now
19 Mar 2013 officers Appointment of director (Mrs Hilary Claire Jeffrey) 2 Buy now
03 Dec 2012 officers Appointment of director (Mr Gordon David Grender) 2 Buy now
07 Nov 2012 mortgage Particulars of a mortgage or charge 5 Buy now
27 Sep 2012 accounts Annual Accounts 7 Buy now
05 Sep 2012 capital Return of Allotment of shares 3 Buy now
31 Jul 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
31 Jul 2012 capital Notice of name or other designation of class of shares 2 Buy now
31 Jul 2012 resolution Resolution 30 Buy now
22 Feb 2012 annual-return Annual Return 5 Buy now
06 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
03 Oct 2011 accounts Annual Accounts 7 Buy now
09 Mar 2011 annual-return Annual Return 6 Buy now
30 Sep 2010 accounts Annual Accounts 8 Buy now
24 Sep 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Mar 2010 annual-return Annual Return 6 Buy now
15 Mar 2010 officers Change of particulars for secretary (James Rosenthal) 1 Buy now
15 Mar 2010 officers Change of particulars for director (Daniel Saul Zeff) 2 Buy now
15 Mar 2010 officers Change of particulars for director (James Rosenthal) 2 Buy now
15 Mar 2010 address Change Sail Address Company 1 Buy now
15 Mar 2010 officers Change of particulars for director (Simon Magnus Wiseman) 2 Buy now
26 Nov 2009 accounts Annual Accounts 8 Buy now
13 Mar 2009 annual-return Return made up to 15/02/09; full list of members 4 Buy now
29 Oct 2008 accounts Annual Accounts 8 Buy now
18 Feb 2008 annual-return Return made up to 15/02/08; full list of members 3 Buy now
18 Feb 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
27 Nov 2007 accounts Annual Accounts 7 Buy now
13 Mar 2007 annual-return Return made up to 15/02/07; full list of members 3 Buy now
31 Oct 2006 accounts Annual Accounts 5 Buy now
10 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
04 Aug 2006 address Registered office changed on 04/08/06 from: 1 back hill, london, EC1R 5EN 1 Buy now
15 Feb 2006 annual-return Return made up to 15/02/06; full list of members 3 Buy now
15 Feb 2006 officers Director's particulars changed 1 Buy now
06 Jul 2005 accounts Annual Accounts 5 Buy now
17 Feb 2005 annual-return Return made up to 15/02/05; full list of members 3 Buy now
17 Aug 2004 accounts Annual Accounts 6 Buy now
06 Apr 2004 officers New director appointed 2 Buy now
18 Mar 2004 officers Director resigned 1 Buy now
08 Mar 2004 annual-return Return made up to 15/02/04; full list of members 8 Buy now
04 Dec 2003 accounts Annual Accounts 6 Buy now
09 Mar 2003 annual-return Return made up to 15/02/03; full list of members 7 Buy now
02 Dec 2002 accounts Annual Accounts 5 Buy now
02 Dec 2002 accounts Accounting reference date shortened from 28/02/02 to 31/01/02 1 Buy now
01 Dec 2002 capital Ad 26/11/02--------- £ si 99@1=99 £ ic 2/101 2 Buy now
05 Mar 2002 officers Director's particulars changed 1 Buy now
05 Mar 2002 annual-return Return made up to 15/02/02; full list of members 7 Buy now
19 Feb 2002 officers Director's particulars changed 1 Buy now
02 Jan 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
06 Apr 2001 officers New director appointed 2 Buy now
01 Mar 2001 officers Secretary resigned 1 Buy now
15 Feb 2001 incorporation Incorporation Company 13 Buy now