EVENDALE RESOURCES LIMITED

06334683
27 OLD GLOUCESTER STREET LONDON ENGLAND WC1N 3AX

Documents

Documents
Date Category Description Pages
24 May 2024 accounts Annual Accounts 8 Buy now
09 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Feb 2023 officers Appointment of director (Ms Barbara Sanchez) 2 Buy now
02 Feb 2023 officers Termination of appointment of director (Daniel Gonzalez) 1 Buy now
09 Sep 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2022 accounts Annual Accounts 8 Buy now
09 Aug 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Jul 2022 gazette Gazette Notice Compulsory 1 Buy now
06 Sep 2021 accounts Annual Accounts 8 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2020 accounts Annual Accounts 9 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2019 accounts Annual Accounts 2 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 2 Buy now
23 May 2018 officers Change of particulars for director (Mr Daniel Gonzalez) 2 Buy now
23 May 2018 officers Change of particulars for director (Mr Daniel Gonzalez Alvarez) 2 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 accounts Annual Accounts 2 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Mar 2017 officers Termination of appointment of director (Luis Gomez) 1 Buy now
31 Mar 2017 officers Change of particulars for director (Mr Daniel Gonzalez) 2 Buy now
28 Mar 2017 officers Appointment of director (Mr Daniel Gonzalez) 2 Buy now
16 Mar 2017 accounts Annual Accounts 2 Buy now
08 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Nov 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
08 Aug 2016 officers Termination of appointment of director (Francisco Romero) 1 Buy now
08 Aug 2016 officers Termination of appointment of secretary (Donnington Secretaries Limited) 1 Buy now
08 Aug 2016 officers Termination of appointment of director (Serge Murez) 1 Buy now
08 Aug 2016 officers Termination of appointment of director (Sandra Chappuis) 1 Buy now
08 Aug 2016 officers Termination of appointment of director (Donnington Corporate Services Limited) 1 Buy now
03 Aug 2016 officers Appointment of director (Mr Luis Gomez) 2 Buy now
24 May 2016 accounts Annual Accounts 4 Buy now
13 Aug 2015 annual-return Annual Return 5 Buy now
20 May 2015 accounts Annual Accounts 4 Buy now
28 Aug 2014 annual-return Annual Return 5 Buy now
20 May 2014 accounts Annual Accounts 4 Buy now
06 Sep 2013 annual-return Annual Return 5 Buy now
06 Jun 2013 accounts Annual Accounts 4 Buy now
14 Aug 2012 annual-return Annual Return 5 Buy now
04 Apr 2012 accounts Annual Accounts 4 Buy now
24 Aug 2011 annual-return Annual Return 5 Buy now
26 May 2011 accounts Annual Accounts 4 Buy now
10 Aug 2010 annual-return Annual Return 5 Buy now
21 May 2010 accounts Annual Accounts 3 Buy now
29 Dec 2009 officers Change of particulars for director (Mr Francisco Romero) 2 Buy now
29 Dec 2009 officers Change of particulars for director (Mrs Sandra Chappuis) 2 Buy now
29 Dec 2009 officers Change of particulars for director (Mr Serge Murez) 2 Buy now
07 Nov 2009 officers Change of particulars for director (Mr Serge Murez) 2 Buy now
12 Aug 2009 annual-return Return made up to 06/08/09; full list of members 4 Buy now
12 Feb 2009 accounts Annual Accounts 3 Buy now
22 Oct 2008 address Registered office changed on 22/10/2008 from 9 donnington park, 85 birdham road, chichester west sussex PO20 7AJ 1 Buy now
02 Sep 2008 annual-return Return made up to 06/08/08; full list of members 4 Buy now
06 Aug 2007 incorporation Incorporation Company 18 Buy now