EVASION 74 LTD

06494993
RUSSET HOUSE 30 COXWELL ROAD FARINGDON OXON SN7 7EZ

Documents

Documents
Date Category Description Pages
27 Aug 2019 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jun 2019 gazette Gazette Notice Voluntary 1 Buy now
04 Jun 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
10 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2018 accounts Annual Accounts 5 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2017 accounts Annual Accounts 5 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Jan 2017 officers Termination of appointment of director (Raymond Frederick Lovegrove) 1 Buy now
06 Jan 2017 officers Appointment of director (Mr Alexander George Watts) 2 Buy now
05 Sep 2016 accounts Annual Accounts 6 Buy now
24 Feb 2016 annual-return Annual Return 6 Buy now
23 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2015 accounts Annual Accounts 6 Buy now
18 Feb 2015 annual-return Annual Return 6 Buy now
20 Jun 2014 accounts Annual Accounts 6 Buy now
24 Feb 2014 annual-return Annual Return 6 Buy now
30 Jul 2013 accounts Annual Accounts 7 Buy now
12 Feb 2013 annual-return Annual Return 6 Buy now
30 Jul 2012 accounts Annual Accounts 6 Buy now
21 Feb 2012 annual-return Annual Return 6 Buy now
02 Aug 2011 accounts Annual Accounts 5 Buy now
07 Feb 2011 annual-return Annual Return 6 Buy now
10 Sep 2010 accounts Annual Accounts 5 Buy now
01 Mar 2010 annual-return Annual Return 5 Buy now
01 Mar 2010 officers Change of particulars for director (Raymond Frederick Lovegrove) 2 Buy now
01 Mar 2010 officers Change of particulars for secretary (Sarah Watts) 1 Buy now
01 Mar 2010 officers Change of particulars for director (Gregory Watts) 2 Buy now
01 Mar 2010 officers Change of particulars for director (Sarah Watts) 2 Buy now
07 Oct 2009 accounts Annual Accounts 5 Buy now
22 Apr 2009 annual-return Return made up to 06/03/09; full list of members 4 Buy now
27 Jan 2009 accounts Accounting reference date shortened from 28/02/2009 to 31/12/2008 1 Buy now
18 Mar 2008 capital Ad 06/02/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
04 Mar 2008 officers Director appointed raymond frederick lovegrove 2 Buy now
26 Feb 2008 address Registered office changed on 26/02/2008 from 31 corsham street london N1 6DR 1 Buy now
26 Feb 2008 officers Director appointed gregory watts 2 Buy now
26 Feb 2008 officers Director and secretary appointed sarah watts 2 Buy now
26 Feb 2008 officers Appointment terminated director l & a registrars LIMITED 1 Buy now
26 Feb 2008 officers Appointment terminated secretary l & a secretarial LIMITED 1 Buy now
06 Feb 2008 incorporation Incorporation Company 19 Buy now