Evaline Ltd was registered on 01 June 1999 and has its registered office in Worcester. The organisation does not have any directors listed. We don't know the number of employees at this business.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 21 June 2016 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 16 July 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 19 May 2015 | |
DS01 - Striking off application by a company | 11 May 2015 | |
CERTNM - Change of name certificate | 13 January 2015 | |
RESOLUTIONS - N/A | 30 December 2014 | |
AR01 - Annual Return | 20 June 2014 | |
AA - Annual Accounts | 15 October 2013 | |
CERTNM - Change of name certificate | 22 July 2013 | |
CONNOT - N/A | 22 July 2013 | |
CH01 - Change of particulars for director | 27 June 2013 | |
AR01 - Annual Return | 10 June 2013 | |
CERTNM - Change of name certificate | 16 January 2013 | |
RESOLUTIONS - N/A | 09 January 2013 | |
CONNOT - N/A | 09 January 2013 | |
AA - Annual Accounts | 07 November 2012 | |
AR01 - Annual Return | 15 June 2012 | |
AA - Annual Accounts | 14 November 2011 | |
AR01 - Annual Return | 24 June 2011 | |
AA - Annual Accounts | 26 November 2010 | |
RESOLUTIONS - N/A | 19 October 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 19 October 2010 | |
AR01 - Annual Return | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH03 - Change of particulars for secretary | 23 June 2010 | |
AA - Annual Accounts | 10 November 2009 | |
363a - Annual Return | 10 June 2009 | |
AA - Annual Accounts | 08 December 2008 | |
363a - Annual Return | 11 June 2008 | |
AA - Annual Accounts | 20 November 2007 | |
363s - Annual Return | 03 July 2007 | |
AA - Annual Accounts | 16 October 2006 | |
363s - Annual Return | 27 June 2006 | |
AA - Annual Accounts | 23 November 2005 | |
363s - Annual Return | 16 June 2005 | |
287 - Change in situation or address of Registered Office | 01 June 2005 | |
AA - Annual Accounts | 19 October 2004 | |
363s - Annual Return | 18 June 2004 | |
AA - Annual Accounts | 20 October 2003 | |
363s - Annual Return | 07 August 2003 | |
AA - Annual Accounts | 10 December 2002 | |
RESOLUTIONS - N/A | 25 November 2002 | |
RESOLUTIONS - N/A | 25 November 2002 | |
RESOLUTIONS - N/A | 25 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 November 2002 | |
123 - Notice of increase in nominal capital | 25 November 2002 | |
363s - Annual Return | 04 July 2002 | |
AA - Annual Accounts | 21 November 2001 | |
363s - Annual Return | 11 June 2001 | |
AA - Annual Accounts | 01 December 2000 | |
363s - Annual Return | 06 June 2000 | |
288a - Notice of appointment of directors or secretaries | 04 January 2000 | |
288a - Notice of appointment of directors or secretaries | 04 January 2000 | |
395 - Particulars of a mortgage or charge | 26 August 1999 | |
225 - Change of Accounting Reference Date | 12 August 1999 | |
288b - Notice of resignation of directors or secretaries | 03 June 1999 | |
NEWINC - New incorporation documents | 01 June 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 16 August 1999 | Outstanding |
N/A |