ENGINEERING VALUE MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 15/10/2415 October 2024 | First Gazette notice for voluntary strike-off |
| 15/10/2415 October 2024 | First Gazette notice for voluntary strike-off |
| 02/10/242 October 2024 | Application to strike the company off the register |
| 09/07/249 July 2024 | Micro company accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 22/02/2422 February 2024 | Termination of appointment of Matthew James Davey as a director on 2024-02-22 |
| 22/02/2422 February 2024 | Termination of appointment of Katherine Jane Davey as a secretary on 2024-02-22 |
| 06/12/236 December 2023 | Confirmation statement made on 2023-12-06 with no updates |
| 04/08/234 August 2023 | Micro company accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 08/12/228 December 2022 | Confirmation statement made on 2022-12-06 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 06/12/216 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 04/09/204 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 02/02/202 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
| 06/11/196 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
| 05/10/185 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
| 25/08/1725 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
| 07/11/167 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 10/05/1610 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL NIGEL DAVEY / 03/05/2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 29/01/1629 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL NIGEL DAVEY / 29/09/2015 |
| 29/01/1629 January 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
| 03/11/153 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 10/02/1510 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
| 10/12/1410 December 2014 | REGISTERED OFFICE CHANGED ON 10/12/2014 FROM C/O PAUL DAVEY FLAT 2B 1 NORTH GROVE LONDON N6 4SH |
| 10/12/1410 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL NIGEL DAVEY / 13/10/2014 |
| 17/09/1417 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 01/02/141 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MISS KATHERINE JANE DAVEY / 19/11/2013 |
| 01/02/141 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
| 15/10/1315 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 31/01/1331 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / KATHERINE JANE DAVEY / 28/01/2013 |
| 31/01/1331 January 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
| 10/10/1210 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 06/02/126 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
| 21/11/1121 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 31/01/1131 January 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
| 31/01/1131 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL NIGEL DAVEY / 18/05/2010 |
| 25/01/1125 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 30/06/1030 June 2010 | REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY |
| 30/06/1030 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / COMPANY SECRETARY KATHERINE JANE DAVEY / 28/06/2010 |
| 29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL NIGEL DAVEY / 28/06/2010 |
| 29/06/1029 June 2010 | APPOINTMENT TERMINATED, SECRETARY PAUL DAVEY |
| 28/04/1028 April 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
| 28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL NIGEL DAVEY / 30/01/2010 |
| 28/11/0928 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 22/09/0922 September 2009 | PREVEXT FROM 31/01/2009 TO 30/04/2009 |
| 19/02/0919 February 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
| 30/01/0830 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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