EVANS-JOHN OT SERVICES LIMITED

6b Ground Floor Flat 6b Ground Floor Flat, Cardiff, CF24 4JJ, Caerdydd, Wales
StatusDISSOLVED
Company No.10174821
CategoryPrivate Limited Company
Incorporated11 May 2016
Age8 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution20 Jun 2023
Years1 year, 1 month, 10 days

SUMMARY

EVANS-JOHN OT SERVICES LIMITED is an dissolved private limited company with number 10174821. It was incorporated 8 years, 2 months, 19 days ago, on 11 May 2016 and it was dissolved 1 year, 1 month, 10 days ago, on 20 June 2023. The company address is 6b Ground Floor Flat 6b Ground Floor Flat, Cardiff, CF24 4JJ, Caerdydd, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2021

Action Date: 26 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-26

Psc name: Ms Carolyn Rachel Rhiannon Evans

Documents

View document PDF

Change person director company with change date

Date: 26 May 2021

Action Date: 26 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-26

Officer name: Ms Carolyn Rachel Rhiannon Evans

Documents

View document PDF

Change person director company with change date

Date: 24 May 2021

Action Date: 11 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-11

Officer name: Ms Carolyn Rachel Rhiannon Evans

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2021

Action Date: 11 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-11

Psc name: Ms Carolyn Rachel Rhiannon Evans

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2021

Action Date: 24 May 2021

Category: Address

Type: AD01

Change date: 2021-05-24

Old address: Flat C, 3 Clive Crescent Penarth Vale of Glamorgan CF64 1AT

New address: 6B Ground Floor Flat Merthyr Street Cardiff Caerdydd CF24 4JJ

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2018

Action Date: 16 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carolyn Rachel Evans

Notification date: 2016-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jul 2017

Action Date: 14 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Esquare Ltd

Termination date: 2017-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-20

Old address: Villa House 7 Herbert Terrace Penarth CF64 2AH Wales

New address: Flat C, 3 Clive Crescent Penarth Vale of Glamorgan CF64 1AT

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Esquare Ltd

Appointment date: 2016-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-19

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom

New address: Villa House 7 Herbert Terrace Penarth CF64 2AH

Documents

View document PDF

Incorporation company

Date: 11 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DR S KHORAMI LTD

THE OLD MILL FRY'S YARD,GODALMING,GU7 1HP

Number:06292022
Status:ACTIVE
Category:Private Limited Company

GREENACRE ELECTRICAL SERVICES LIMITED

100 PERCY STREET,BLYTH,NE24 3DE

Number:05744751
Status:ACTIVE
Category:Private Limited Company

IKONIK VISUALS CINEMATOGRAPHY STUDIO LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11757460
Status:ACTIVE
Category:Private Limited Company

KLASH HOLDINGS LIMITED

UNIT M,ARKWRIGHT STREET OLDHAM,OL9 9LZ

Number:03669387
Status:ACTIVE
Category:Private Limited Company

NORTH LONDON INVESTMENTS LIMITED

1ST FLOOR WOODGATE STUDIOS,COCKFOSTERS,EN4 9HN

Number:08417422
Status:ACTIVE
Category:Private Limited Company

TOM ROBINSON SPRAYS LIMITED

STAPLEFORD HALL 59 BAR LANE,CAMBRIDGE,CB22 5BJ

Number:08961331
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source