EVALUATE NEWCO LIMITED

09820445
ONE SILK STREET LONDON UNITED KINGDOM EC2Y 8HQ

Documents

Documents
Date Category Description Pages
28 Sep 2021 gazette Gazette Dissolved Voluntary 1 Buy now
20 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jul 2021 gazette Gazette Notice Voluntary 1 Buy now
06 Jul 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Jun 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 Jun 2021 capital Statement of capital (Section 108) 3 Buy now
18 Jun 2021 insolvency Solvency Statement dated 16/06/21 1 Buy now
18 Jun 2021 resolution Resolution 1 Buy now
15 Jun 2021 capital Return of Allotment of shares 3 Buy now
07 Apr 2021 officers Change of particulars for director (Mr Martyn John Hindley) 2 Buy now
04 Jan 2021 officers Termination of appointment of secretary (Vistra Company Secretaries Limited) 1 Buy now
23 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2020 mortgage Registration of a charge 15 Buy now
15 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
06 Sep 2020 officers Termination of appointment of director (Jonathan Peter Crispin De Pass) 1 Buy now
16 Jun 2020 accounts Annual Accounts 14 Buy now
13 Jan 2020 officers Appointment of director (Mr Martyn John Hindley) 2 Buy now
13 Jan 2020 officers Termination of appointment of director (Nicholas Thomas Southwell) 1 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2019 officers Termination of appointment of director (Alexander Karle) 1 Buy now
11 Apr 2019 officers Appointment of director (Ms Deborah Karen Kobewka) 2 Buy now
06 Apr 2019 officers Change of particulars for corporate secretary (Jordan Company Secretaries Limited) 1 Buy now
04 Apr 2019 accounts Annual Accounts 16 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2018 accounts Annual Accounts 16 Buy now
02 Nov 2017 officers Appointment of director (Nicholas Southwell) 2 Buy now
02 Nov 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Oct 2017 officers Change of particulars for director (Mr Alexander Karle) 2 Buy now
16 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Aug 2017 officers Change of particulars for corporate secretary (Jordan Company Secretaries Limited) 1 Buy now
31 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 May 2017 accounts Annual Accounts 5 Buy now
13 Feb 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Jan 2017 resolution Resolution 21 Buy now
04 Jan 2017 officers Termination of appointment of director (Gerard Sebastian) 1 Buy now
23 Dec 2016 mortgage Registration of a charge 68 Buy now
17 Nov 2016 resolution Resolution 4 Buy now
17 Nov 2016 change-of-name Change Of Name Notice 2 Buy now
09 Nov 2016 capital Return of Allotment of shares 3 Buy now
03 Nov 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
03 Nov 2016 capital Statement of capital (Section 108) 3 Buy now
03 Nov 2016 insolvency Solvency Statement dated 03/11/16 1 Buy now
03 Nov 2016 resolution Resolution 2 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
15 Sep 2016 officers Termination of appointment of director (Maurice John Dwyer) 1 Buy now
15 Sep 2016 officers Appointment of corporate secretary (Jordan Company Secretaries Limited) 2 Buy now
15 Sep 2016 change-of-name Certificate Change Of Name Company 3 Buy now
15 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Sep 2016 officers Appointment of director (Mr Gerard Sebastian) 2 Buy now
15 Sep 2016 officers Appointment of director (Mr Alexander Karle) 2 Buy now
15 Sep 2016 officers Appointment of director (Mr Jonathan Peter Crispin De Pass) 2 Buy now
11 Aug 2016 officers Appointment of director (Mr Maurice John Dwyer) 2 Buy now
11 Aug 2016 officers Termination of appointment of director (Dudley Robert Alexander Miles) 1 Buy now
11 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2016 officers Termination of appointment of secretary (Dmcs Secretaries Limited) 1 Buy now
12 Oct 2015 incorporation Incorporation Company 24 Buy now