EVANS-JOHN OT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 10174821 |
Category | Private Limited Company |
Incorporated | 11 May 2016 |
Age | 8 years, 2 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 20 Jun 2023 |
Years | 1 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
Dissolution application strike off company
Date: 23 Mar 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |
STAPLEFORD HALL 59 BAR LANE,CAMBRIDGE,CB22 5BJ
Number: | 08961331 |
Status: | ACTIVE |
Category: | Private Limited Company |