Ep (2009) Ltd
Full Company Report
|
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
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 |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Mar 30, 2016 |
Change of registered office address
|  |
Registry |
Mar 24, 2016 |
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
|  |
Registry |
Mar 24, 2016 |
Ordinary resolution in members' voluntary liquidation
|  |
Notices |
Mar 22, 2016 |
Notices to creditors
|  |
Notices |
Mar 22, 2016 |
Resolutions for winding-up
|  |
Notices |
Mar 22, 2016 |
Appointment of liquidators
|  |
Registry |
Mar 7, 2016 |
Annual return
|  |
Registry |
Mar 1, 2016 |
Statement of directors in respect of the solvency statement made in accordance with section 643
|  |
Registry |
Mar 1, 2016 |
Statement of capital
|  |
Registry |
Mar 1, 2016 |
Solvency statement
|  |
Registry |
Mar 1, 2016 |
Reduce issued capital 09
|  |
Registry |
Mar 1, 2016 |
Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
|  |
Registry |
Feb 15, 2016 |
Company name change
|  |
Registry |
Feb 15, 2016 |
Change of name certificate
|  |
Financials |
Jan 2, 2016 |
Annual accounts
|  |
Registry |
Mar 5, 2015 |
Annual return
|  |
Financials |
Dec 5, 2014 |
Annual accounts
|  |
Notices |
Oct 22, 2014 |
Notices to creditors
|  |
Notices |
Oct 22, 2014 |
Appointment of liquidators
|  |
Notices |
Oct 22, 2014 |
Resolutions for winding-up
|  |
Registry |
Mar 10, 2014 |
Change of particulars for director
|  |
Registry |
Mar 7, 2014 |
Annual return
|  |
Registry |
Mar 7, 2014 |
Change of particulars for director
|  |
Financials |
Nov 13, 2013 |
Annual accounts
|  |
Registry |
Apr 10, 2013 |
Appointment of a woman as Secretary
|  |
Registry |
Apr 2, 2013 |
Appointment of a woman as Secretary 6831...
|  |
Registry |
Mar 5, 2013 |
Annual return
|  |
Registry |
Mar 5, 2013 |
Change of particulars for director
|  |
Financials |
Nov 1, 2012 |
Annual accounts
|  |
Registry |
Mar 6, 2012 |
Annual return
|  |
Registry |
Feb 14, 2012 |
Return of allotment of shares
|  |
Financials |
Dec 20, 2011 |
Annual accounts
|  |
Registry |
Mar 28, 2011 |
Annual return
|  |
Financials |
Oct 25, 2010 |
Annual accounts
|  |
Registry |
Mar 29, 2010 |
Annual return
|  |
Registry |
Mar 26, 2010 |
Change of particulars for director
|  |
Registry |
Mar 26, 2010 |
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
|  |
Registry |
Jul 23, 2009 |
Company name change
|  |
Registry |
Jul 18, 2009 |
Change of name certificate
|  |
Registry |
Jun 18, 2009 |
Change of accounting reference date
|  |
Registry |
Apr 22, 2009 |
Appointment of a man as Director
|  |
Registry |
Apr 22, 2009 |
Appointment of a man as Director 6831...
|  |
Registry |
Apr 20, 2009 |
Resignation of a director
|  |
Registry |
Feb 27, 2009 |
Three appointments: 3 men
|  |
Registry |
Feb 27, 2009 |
Resignation of one Director (a man)
|  |