Download leads from Nexok and grow your business. Find out more

Evetine Limited

Documents

Total Documents188
Total Pages714

Filing History

11 November 2023Compulsory strike-off action has been suspended
3 October 2023First Gazette notice for compulsory strike-off
29 September 2022Micro company accounts made up to 31 December 2021
16 August 2022Confirmation statement made on 14 July 2022 with no updates
16 August 2021Confirmation statement made on 14 July 2021 with no updates
30 June 2021Micro company accounts made up to 31 December 2020
30 July 2020Micro company accounts made up to 31 December 2019
23 July 2020Confirmation statement made on 14 July 2020 with no updates
21 December 2019Compulsory strike-off action has been discontinued
20 December 2019Micro company accounts made up to 31 December 2018
10 December 2019First Gazette notice for compulsory strike-off
5 August 2019Register inspection address has been changed from 16 Station Square St. Neots PE19 6GX England to Winrowe Barn Offord Road Graveley St. Neots PE19 6PP
5 August 2019Confirmation statement made on 14 July 2019 with no updates
20 September 2018Micro company accounts made up to 31 December 2017
3 September 2018Register(s) moved to registered inspection location 16 Station Square St. Neots PE19 6GX
31 August 2018Registered office address changed from 76 High Street Hail Weston St Neots Huntingdon Cambridgeshire PE19 5JW to Winrowe Barn Offord Road Graveley St. Neots PE19 6PP on 31 August 2018
31 August 2018Register inspection address has been changed to 16 Station Square St. Neots PE19 6GX
31 August 2018Change of details for Mrs Evelyn Mary Hare as a person with significant control on 29 August 2018
27 July 2018Termination of appointment of Sarah Rose Bowditch as a director on 1 January 2018
27 July 2018Confirmation statement made on 14 July 2018 with updates
27 July 2018Termination of appointment of Tracey Louise Bowditch as a director on 1 January 2018
19 September 2017Total exemption full accounts made up to 31 December 2016
19 September 2017Total exemption full accounts made up to 31 December 2016
9 August 2017Confirmation statement made on 14 July 2017 with no updates
9 August 2017Confirmation statement made on 14 July 2017 with no updates
20 September 2016Total exemption small company accounts made up to 31 December 2015
20 September 2016Total exemption small company accounts made up to 31 December 2015
23 July 2016Confirmation statement made on 14 July 2016 with updates
23 July 2016Confirmation statement made on 14 July 2016 with updates
30 October 2015Total exemption small company accounts made up to 31 December 2014
30 October 2015Total exemption small company accounts made up to 31 December 2014
26 October 2015Appointment of Miss Sarah Rose Bowditch as a director on 4 July 2015
26 October 2015Appointment of Miss Tracey Louise Bowditch as a director on 4 July 2015
26 October 2015Appointment of Miss Sarah Rose Bowditch as a director on 4 July 2015
26 October 2015Appointment of Miss Sarah Rose Bowditch as a director on 4 July 2015
26 October 2015Appointment of Miss Tracey Louise Bowditch as a director on 4 July 2015
26 October 2015Appointment of Miss Tracey Louise Bowditch as a director on 4 July 2015
4 August 2015Termination of appointment of Graham Paul Hare as a director on 4 July 2015
4 August 2015Termination of appointment of Graham Paul Hare as a director on 4 July 2015
4 August 2015Termination of appointment of Graham Paul Hare as a director on 4 July 2015
4 August 2015Termination of appointment of Graham Paul Hare as a director on 4 July 2015
4 August 2015Termination of appointment of Graham Paul Hare as a director on 4 July 2015
4 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4
4 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4
4 August 2015Termination of appointment of Graham Paul Hare as a director on 4 July 2015
23 September 2014Total exemption small company accounts made up to 31 December 2013
23 September 2014Total exemption small company accounts made up to 31 December 2013
23 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 4
23 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 4
28 August 2013Total exemption small company accounts made up to 31 December 2012
28 August 2013Total exemption small company accounts made up to 31 December 2012
5 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
5 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
27 September 2012Total exemption small company accounts made up to 31 December 2011
27 September 2012Total exemption small company accounts made up to 31 December 2011
6 August 2012Annual return made up to 14 July 2012 with a full list of shareholders
6 August 2012Annual return made up to 14 July 2012 with a full list of shareholders
6 August 2012Director's details changed for Graham Paul Hare on 1 September 2011
6 August 2012Director's details changed for Graham Paul Hare on 1 September 2011
6 August 2012Director's details changed for Graham Paul Hare on 1 September 2011
6 October 2011Total exemption small company accounts made up to 31 December 2010
6 October 2011Total exemption small company accounts made up to 31 December 2010
8 August 2011Annual return made up to 14 July 2011 with a full list of shareholders
8 August 2011Annual return made up to 14 July 2011 with a full list of shareholders
1 November 2010Total exemption small company accounts made up to 31 December 2009
1 November 2010Total exemption small company accounts made up to 31 December 2009
28 September 2010Annual return made up to 14 July 2010 with a full list of shareholders
28 September 2010Annual return made up to 14 July 2010 with a full list of shareholders
13 September 2009Total exemption small company accounts made up to 31 December 2008
13 September 2009Total exemption small company accounts made up to 31 December 2008
23 July 2009Return made up to 14/07/09; full list of members
23 July 2009Return made up to 14/07/09; full list of members
12 December 2008Total exemption small company accounts made up to 31 December 2007
12 December 2008Total exemption small company accounts made up to 31 December 2007
10 December 2008Particulars of a mortgage or charge / charge no: 19
10 December 2008Particulars of a mortgage or charge / charge no: 19
22 October 2008Return made up to 14/07/08; full list of members
22 October 2008Return made up to 14/07/08; full list of members
10 September 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007
10 September 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007
21 October 2007Total exemption small company accounts made up to 30 June 2006
21 October 2007Total exemption small company accounts made up to 30 June 2006
13 August 2007Return made up to 14/07/07; no change of members
13 August 2007Return made up to 14/07/07; no change of members
26 April 2007Accounting reference date shortened from 31/10/06 to 30/06/06
26 April 2007Accounting reference date shortened from 31/10/06 to 30/06/06
25 July 2006Return made up to 14/07/06; full list of members
25 July 2006Return made up to 14/07/06; full list of members
15 June 2006Total exemption small company accounts made up to 31 October 2005
15 June 2006Total exemption small company accounts made up to 31 October 2005
29 July 2005Return made up to 14/07/05; full list of members
29 July 2005Return made up to 14/07/05; full list of members
2 February 2005Total exemption small company accounts made up to 31 October 2003
2 February 2005Total exemption small company accounts made up to 31 October 2003
25 January 2005Declaration of satisfaction of mortgage/charge
25 January 2005Declaration of satisfaction of mortgage/charge
20 July 2004Return made up to 14/07/04; full list of members
20 July 2004Return made up to 14/07/04; full list of members
18 June 2004Declaration of satisfaction of mortgage/charge
18 June 2004Declaration of satisfaction of mortgage/charge
18 June 2004Declaration of satisfaction of mortgage/charge
18 June 2004Declaration of satisfaction of mortgage/charge
18 June 2004Declaration of satisfaction of mortgage/charge
18 June 2004Declaration of satisfaction of mortgage/charge
18 June 2004Declaration of satisfaction of mortgage/charge
18 June 2004Declaration of satisfaction of mortgage/charge
18 June 2004Declaration of satisfaction of mortgage/charge
18 June 2004Declaration of satisfaction of mortgage/charge
7 May 2004Particulars of mortgage/charge
7 May 2004Particulars of mortgage/charge
3 December 2003Total exemption small company accounts made up to 31 October 2002
3 December 2003Total exemption small company accounts made up to 31 October 2002
19 November 2003Particulars of mortgage/charge
19 November 2003Particulars of mortgage/charge
15 August 2003Return made up to 14/07/03; full list of members
15 August 2003Return made up to 14/07/03; full list of members
14 August 2003Particulars of mortgage/charge
14 August 2003Particulars of mortgage/charge
1 February 2003Particulars of mortgage/charge
1 February 2003Particulars of mortgage/charge
19 December 2002Particulars of mortgage/charge
19 December 2002Particulars of mortgage/charge
19 December 2002Particulars of mortgage/charge
19 December 2002Particulars of mortgage/charge
24 October 2002Total exemption small company accounts made up to 31 October 2001
24 October 2002Total exemption small company accounts made up to 31 October 2001
23 August 2002Particulars of mortgage/charge
23 August 2002Particulars of mortgage/charge
20 August 2002Particulars of mortgage/charge
20 August 2002Particulars of mortgage/charge
31 July 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
31 July 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
29 January 2002Particulars of mortgage/charge
29 January 2002Particulars of mortgage/charge
7 November 2001Particulars of mortgage/charge
7 November 2001Particulars of mortgage/charge
26 October 2001Particulars of mortgage/charge
26 October 2001Particulars of mortgage/charge
28 August 2001Total exemption small company accounts made up to 31 October 2000
28 August 2001Total exemption small company accounts made up to 31 October 2000
19 July 2001Return made up to 14/07/01; full list of members
19 July 2001Return made up to 14/07/01; full list of members
2 August 2000Particulars of mortgage/charge
2 August 2000Particulars of mortgage/charge
27 July 2000Accounting reference date extended from 31/07/00 to 31/10/00
27 July 2000Accounting reference date extended from 31/07/00 to 31/10/00
12 July 2000Return made up to 14/07/00; full list of members
  • 363(287) ‐ Registered office changed on 12/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 July 2000Return made up to 14/07/00; full list of members
  • 363(287) ‐ Registered office changed on 12/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
31 May 2000Particulars of mortgage/charge
31 May 2000Particulars of mortgage/charge
31 May 2000Particulars of mortgage/charge
31 May 2000Particulars of mortgage/charge
30 May 2000Full accounts made up to 31 July 1999
30 May 2000Full accounts made up to 31 July 1999
9 July 1999Return made up to 14/07/99; full list of members
9 July 1999Return made up to 14/07/99; full list of members
13 May 1999Full accounts made up to 31 July 1998
13 May 1999Particulars of mortgage/charge
13 May 1999Full accounts made up to 31 July 1998
13 May 1999Particulars of mortgage/charge
26 March 1999Particulars of mortgage/charge
26 March 1999Particulars of mortgage/charge
26 March 1999Particulars of mortgage/charge
26 March 1999Particulars of mortgage/charge
22 July 1998New secretary appointed
22 July 1998Return made up to 14/07/98; full list of members
22 July 1998Return made up to 14/07/98; full list of members
22 July 1998New secretary appointed
27 March 1998Particulars of mortgage/charge
27 March 1998Particulars of mortgage/charge
30 October 1997Memorandum and Articles of Association
30 October 1997Memorandum and Articles of Association
26 October 1997Director resigned
26 October 1997Director resigned
26 October 1997New director appointed
26 October 1997Registered office changed on 26/10/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP
26 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
26 October 1997New director appointed
26 October 1997New director appointed
26 October 1997Secretary resigned;director resigned
26 October 1997New director appointed
26 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
26 October 1997Registered office changed on 26/10/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP
26 October 1997Secretary resigned;director resigned
9 October 1997Company name changed elhamway LIMITED\certificate issued on 10/10/97
9 October 1997Company name changed elhamway LIMITED\certificate issued on 10/10/97
14 July 1997Incorporation
14 July 1997Incorporation
Sign up now to grow your client base. Plans & Pricing