EVISION SOLUTIONS AND SERVICES (UK) LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

10/04/2410 April 2024 Application to strike the company off the register

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023

View Document

14/12/2314 December 2023 Statement of capital on 2023-12-14

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

27/07/2327 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2023-07-27

View Document

27/07/2327 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

10/05/2310 May 2023 Appointment of Mr Herve Raphael Albert Flobert as a director on 2023-02-28

View Document

10/05/2310 May 2023 Termination of appointment of Basilius Arnoldus Hermanus Helmink as a director on 2023-02-28

View Document

23/03/2323 March 2023 Compulsory strike-off action has been discontinued

View Document

23/03/2323 March 2023 Compulsory strike-off action has been discontinued

View Document

22/03/2322 March 2023 Full accounts made up to 2021-12-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

05/11/215 November 2021 Termination of appointment of Jacobus Hendrik Van Der Velde as a director on 2021-10-31

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / JACOBUS HENDRIK VAN DER VELDE / 14/01/2020

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. BASILIUS ARNOLDUS HERMANUS HELMINK / 19/12/2019

View Document

10/02/2010 February 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/12/197 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

07/08/197 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON KENNEDY

View Document

02/07/192 July 2019 DIRECTOR APPOINTED JACOBUS HENDRIK VAN DER VELDE

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WOLTERS KLUWER N.V.

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / WOLTERS KLUWER N.V. / 29/10/2018

View Document

04/02/194 February 2019 CESSATION OF NEIL CURRIE AS A PSC

View Document

04/02/194 February 2019 CESSATION OF GIJSBERT ABRAHAM DE REGT AS A PSC

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHAN VAN LUBEK

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR. BASILIUS ARNOLDUS HERMANUS HELMINK

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHAN ANDRE VAN LUBEK / 01/03/2018

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED JOHAN ANDRE VAN LUBEK

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAAN VERVELD

View Document

18/10/1618 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/07/1612 July 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

20/05/1620 May 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

20/03/1520 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company