EVIL NEERCS LIMITED

09072419
GLADE HOUSE 52-54 CARTER LANE LONDON EC4V 5EF

Documents

Documents
Date Category Description Pages
24 Dec 2018 gazette Gazette Dissolved Liquidation 1 Buy now
24 Sep 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
01 May 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Jun 2017 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
29 Jun 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
29 Jun 2017 resolution Resolution 1 Buy now
19 May 2017 resolution Resolution 3 Buy now
05 Jun 2016 annual-return Annual Return 4 Buy now
08 Mar 2016 accounts Annual Accounts 4 Buy now
19 Jan 2016 change-of-name Certificate Change Of Name Company 3 Buy now
18 Jan 2016 officers Termination of appointment of director (Philip Alexander Solomons) 1 Buy now
18 Jan 2016 officers Appointment of director (Mr Paul Richard Gregg) 2 Buy now
18 Jan 2016 officers Termination of appointment of director (Daniel Jake Olliff) 1 Buy now
18 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Oct 2015 officers Termination of appointment of director (Elizabeth Draper) 1 Buy now
01 Jul 2015 annual-return Annual Return 8 Buy now
29 Jun 2015 officers Termination of appointment of director (Jamie Alexander Ross) 1 Buy now
29 Jun 2015 officers Termination of appointment of secretary (Jamie Alexander Ross) 1 Buy now
09 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2014 officers Appointment of secretary (Mr Jamie Alexander Ross) 2 Buy now
29 Jul 2014 capital Return of Allotment of shares 4 Buy now
25 Jul 2014 resolution Resolution 36 Buy now
22 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2014 change-of-name Certificate Change Of Name Company 2 Buy now
10 Jul 2014 change-of-name Change Of Name Notice 1 Buy now
05 Jun 2014 incorporation Incorporation Company 49 Buy now