Company NameEvocative Events Limited
Company StatusDissolved
Company Number08872838
CategoryPrivate Limited Company
Incorporation Date3 February 2014(10 years, 3 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Richard Graeme Fowler
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2014(same day as company formation)
RoleEvent Manager
Country of ResidenceEngland
Correspondence AddressApartment A1202 8 New Bridge Street
Manchester
M3 1NQ

Contact

Websitewww.evocativeevents.co.uk/

Location

Registered AddressApartment A1202 8 New Bridge Street
Manchester
M3 1NQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

4 at £1Richard Fowler
80.00%
Ordinary
1 at £1Russell Sherwood
20.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
1 July 2019Application to strike the company off the register (1 page)
3 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
3 October 2018Unaudited abridged accounts made up to 28 February 2018 (6 pages)
12 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
12 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
4 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
17 July 2017Registered office address changed from C/O Richard Fowler 815 2 Greengate Manchester Richard M3 7NL England to Apartment a1202 8 New Bridge Street Manchester M3 1NQ on 17 July 2017 (1 page)
17 July 2017Registered office address changed from C/O Richard Fowler 815 2 Greengate Manchester Richard M3 7NL England to Apartment a1202 8 New Bridge Street Manchester M3 1NQ on 17 July 2017 (1 page)
24 November 2016Registered office address changed from 9 Queens Road Twickenham TW1 4EZ to C/O Richard Fowler 815 2 Greengate Manchester M3 7NL on 24 November 2016 (1 page)
24 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
24 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
24 November 2016Registered office address changed from C/O Richard Fowler 815 2 Greengate Manchester M3 7NL England to C/O Richard Fowler 815 2 Greengate Manchester Richard M3 7NL on 24 November 2016 (1 page)
24 November 2016Registered office address changed from C/O Richard Fowler 815 2 Greengate Manchester M3 7NL England to C/O Richard Fowler 815 2 Greengate Manchester Richard M3 7NL on 24 November 2016 (1 page)
24 November 2016Registered office address changed from 9 Queens Road Twickenham TW1 4EZ to C/O Richard Fowler 815 2 Greengate Manchester M3 7NL on 24 November 2016 (1 page)
20 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
15 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 5
(3 pages)
15 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 5
(3 pages)
26 November 2015Director's details changed for Mr Richard Fowler on 1 July 2014 (2 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 November 2015Director's details changed for Mr Richard Fowler on 1 July 2014 (2 pages)
26 November 2015Director's details changed for Mr Richard Fowler on 1 July 2014 (2 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5
(3 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5
(3 pages)
2 March 2015Registered office address changed from 35 Manor Vale Boston Manor Road Brentford TW8 9JP England to 9 Queens Road Twickenham TW1 4EZ on 2 March 2015 (1 page)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5
(3 pages)
2 March 2015Registered office address changed from 35 Manor Vale Boston Manor Road Brentford TW8 9JP England to 9 Queens Road Twickenham TW1 4EZ on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 35 Manor Vale Boston Manor Road Brentford TW8 9JP England to 9 Queens Road Twickenham TW1 4EZ on 2 March 2015 (1 page)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 5
(24 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 5
(24 pages)