Company NameEVG Limited
DirectorsDavinder Singh Dhot and Dean Duske
Company StatusActive
Company Number11588252
CategoryPrivate Limited Company
Incorporation Date25 September 2018(5 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Davinder Singh Dhot
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2018(same day as company formation)
RoleEnterprenuer
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Dean Duske
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2018(same day as company formation)
RoleEnterprenuer
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

11 September 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
8 August 2023Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page)
8 August 2023Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page)
7 August 2023Change of details for Mr Dean Duske as a person with significant control on 26 July 2023 (2 pages)
7 August 2023Change of details for Mr Davinder Singh Dhot as a person with significant control on 26 July 2023 (2 pages)
7 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
16 June 2023Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
15 March 2023Amended total exemption full accounts made up to 30 September 2020 (7 pages)
15 March 2023Total exemption full accounts made up to 30 September 2021 (8 pages)
8 February 2023Compulsory strike-off action has been discontinued (1 page)
7 February 2023First Gazette notice for compulsory strike-off (1 page)
23 September 2022Compulsory strike-off action has been discontinued (1 page)
22 September 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
10 September 2022Compulsory strike-off action has been suspended (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
23 September 2021Compulsory strike-off action has been discontinued (1 page)
22 September 2021Micro company accounts made up to 30 September 2020 (3 pages)
22 September 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
16 September 2021Compulsory strike-off action has been suspended (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
27 July 2020Micro company accounts made up to 30 September 2019 (3 pages)
16 June 2020Registered office address changed from 38 Old Road West Gravesend DA11 0LJ United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 16 June 2020 (2 pages)
7 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
25 September 2018Incorporation
Statement of capital on 2018-09-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)