EVI SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/02/259 February 2025 | Termination of appointment of Danesh Kumar Varma as a director on 2024-08-08 |
03/12/243 December 2024 | Compulsory strike-off action has been discontinued |
03/12/243 December 2024 | Compulsory strike-off action has been discontinued |
02/12/242 December 2024 | Confirmation statement made on 2024-11-01 with no updates |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
01/12/231 December 2023 | Appointment of Mr Danesh Kumar Varma as a director on 2023-12-01 |
18/11/2318 November 2023 | Compulsory strike-off action has been discontinued |
18/11/2318 November 2023 | Compulsory strike-off action has been discontinued |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-01 with no updates |
24/04/2324 April 2023 | Registered office address changed from 1 Avondale Road Wimbledon London SW19 8JU United Kingdom to 89B the Old Church 89B Quicks Road Wimbledon London SW19 1EX on 2023-04-24 |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
30/11/2230 November 2022 | Compulsory strike-off action has been discontinued |
30/11/2230 November 2022 | Compulsory strike-off action has been discontinued |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-01 with no updates |
23/01/2223 January 2022 | Micro company accounts made up to 2020-12-31 |
10/12/2110 December 2021 | Compulsory strike-off action has been discontinued |
10/12/2110 December 2021 | Compulsory strike-off action has been discontinued |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Confirmation statement made on 2021-11-01 with no updates |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
31/01/2131 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/11/2011 November 2020 | CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES |
02/08/192 August 2019 | PREVEXT FROM 30/11/2018 TO 31/12/2018 |
02/08/192 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
23/03/1923 March 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN MARSDEN |
23/03/1923 March 2019 | CESSATION OF JOHN ROBERT MARSDEN AS A PSC |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/12/1820 December 2018 | REGISTER SNAPSHOT FOR EW05 |
20/12/1820 December 2018 | WITHDRAWAL OF THE MEMBERS' REGISTER INFORMATION FROM THE PUBLIC REGISTER |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES |
26/11/1826 November 2018 | 04/04/18 STATEMENT OF CAPITAL GBP 64.2 |
23/11/1823 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANESH KUMAR VARMA |
25/07/1825 July 2018 | 02/04/18 STATEMENT OF CAPITAL GBP 60 |
25/07/1825 July 2018 | 04/04/18 STATEMENT OF CAPITAL GBP 64.2 |
25/05/1825 May 2018 | 30/03/18 STATEMENT OF CAPITAL GBP 3 |
24/04/1824 April 2018 | SUB-DIVISION 22/03/18 |
20/04/1820 April 2018 | VARYING SHARE RIGHTS AND NAMES |
02/11/172 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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