Ep (2009) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 20, 2011)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

EVANDER PROPERTIES LIMITED
EVANDER DEVELOPMENTS LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 06831643
Record last updated Friday, May 20, 2016 1:49:41 PM UTC
Official Address 4 Floor Allan House 10 John Princes Street West End
There are 122 companies registered at this street
Locality West Endlondon
Region WestminsterLondon, England
Postal Code W1G0AH
Sector Management of real estate on a fee or contract basis

Charts

Visits

EP (2009) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122025-2012
Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 30, 2016 Change of registered office address Change of registered office address
Registry Mar 24, 2016 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 24, 2016 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Mar 24, 2016 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Notices Mar 22, 2016 Notices to creditors Notices to creditors
Notices Mar 22, 2016 Resolutions for winding-up Resolutions for winding-up
Notices Mar 22, 2016 Appointment of liquidators Appointment of liquidators
Registry Mar 7, 2016 Annual return Annual return
Registry Mar 1, 2016 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Mar 1, 2016 Statement of capital Statement of capital
Registry Mar 1, 2016 Solvency statement Solvency statement
Registry Mar 1, 2016 Reduce issued capital 09 Reduce issued capital 09
Registry Mar 1, 2016 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry Feb 15, 2016 Company name change Company name change
Registry Feb 15, 2016 Change of name certificate Change of name certificate
Financials Jan 2, 2016 Annual accounts Annual accounts
Registry Mar 5, 2015 Annual return Annual return
Financials Dec 5, 2014 Annual accounts Annual accounts
Notices Oct 22, 2014 Notices to creditors Notices to creditors
Notices Oct 22, 2014 Appointment of liquidators Appointment of liquidators
Notices Oct 22, 2014 Resolutions for winding-up Resolutions for winding-up
Registry Mar 10, 2014 Change of particulars for director Change of particulars for director
Registry Mar 7, 2014 Annual return Annual return
Registry Mar 7, 2014 Change of particulars for director Change of particulars for director
Financials Nov 13, 2013 Annual accounts Annual accounts
Registry Apr 10, 2013 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Apr 2, 2013 Appointment of a woman as Secretary 6831... Appointment of a woman as Secretary 6831...
Registry Mar 5, 2013 Annual return Annual return
Registry Mar 5, 2013 Change of particulars for director Change of particulars for director
Financials Nov 1, 2012 Annual accounts Annual accounts
Registry Mar 6, 2012 Annual return Annual return
Registry Feb 14, 2012 Return of allotment of shares Return of allotment of shares
Financials Dec 20, 2011 Annual accounts Annual accounts
Registry Mar 28, 2011 Annual return Annual return
Financials Oct 25, 2010 Annual accounts Annual accounts
Registry Mar 29, 2010 Annual return Annual return
Registry Mar 26, 2010 Change of particulars for director Change of particulars for director
Registry Mar 26, 2010 Change of particulars for director 6831... Change of particulars for director 6831...
Registry Jul 23, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 23, 2009 Company name change Company name change
Registry Jul 18, 2009 Change of name certificate Change of name certificate
Registry Jun 18, 2009 Change of accounting reference date Change of accounting reference date
Registry Apr 22, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Apr 22, 2009 Appointment of a man as Director 6831... Appointment of a man as Director 6831...
Registry Apr 20, 2009 Resignation of a director Resignation of a director
Registry Feb 27, 2009 Three appointments: 3 men Three appointments: 3 men
Registry Feb 27, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)