Advanced company searchLink opens in new window

EVENMERIT LIMITED

Company number 02485113

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2015 DS01 Application to strike the company off the register
26 Mar 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
05 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
26 Mar 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
12 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
02 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
17 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
25 May 2012 CH01 Director's details changed for Mr Andrew Lang Sutch on 25 May 2012
25 May 2012 CH01 Director's details changed for Robert Mungo John Haldane on 25 May 2012
25 May 2012 CH01 Director's details changed for Elizabeth Field on 25 May 2012
25 May 2012 CH01 Director's details changed for Anthony Mark Edwards on 25 May 2012
25 May 2012 CH03 Secretary's details changed for Robert Mungo John Haldane on 25 May 2012
02 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
15 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
19 Apr 2011 AD01 Registered office address changed from One St Pauls Churchyard London EC4M 8SH on 19 April 2011
29 Mar 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
29 Mar 2011 CH01 Director's details changed for Mr Andrew Lang Sutch on 29 March 2011
29 Mar 2011 CH01 Director's details changed for Robert Mungo John Haldane on 29 March 2011
29 Mar 2011 CH01 Director's details changed for Elizabeth Field on 29 March 2011
29 Mar 2011 CH01 Director's details changed for Anthony Mark Edwards on 29 March 2011
31 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
01 Apr 2010 AR01 Annual return made up to 26 March 2010
26 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009