EVI02 REALISATIONS LIMITED

Company Documents

DateDescription
24/04/2324 April 2023 Final Gazette dissolved following liquidation

View Document

24/04/2324 April 2023 Final Gazette dissolved following liquidation

View Document

24/01/2324 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

08/02/228 February 2022 Liquidators' statement of receipts and payments to 2021-12-03

View Document

01/07/211 July 2021 Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2021-07-01

View Document

28/05/1928 May 2019 NOTICE OF DECEASED LIQUIDATOR IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008306

View Document

25/05/1925 May 2019 COMPANY NAME CHANGED EVITAVONNI COLLECTIONS LIMITED CERTIFICATE ISSUED ON 25/05/19

View Document

21/05/1921 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/03/1930 March 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM WESTWOOD BARN WESTWOOD LANE NORMANDY GUILDFORD SURREY GU3 2JE UNITED KINGDOM

View Document

03/01/193 January 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

03/01/193 January 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/01/193 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM UNIT 1C, HENLEY BUSINESS PARK PIRBRIGHT ROAD NORMANDY NR GUILDFORD SURREY GU3 2DX

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/01/1619 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/01/1530 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

06/11/146 November 2014 SECRETARY APPOINTED ANTHONY RICHARD WEST

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/01/142 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

21/11/1321 November 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

11/05/1311 May 2013 DISS40 (DISS40(SOAD))

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

29/01/1329 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/01/1210 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

15/11/1115 November 2011 31/08/11 STATEMENT OF CAPITAL GBP 118

View Document

10/11/1110 November 2011 ARTICLES OF ASSOCIATION

View Document

10/11/1110 November 2011 ALTER ARTICLES 31/08/2011

View Document

08/11/118 November 2011 31/08/11 STATEMENT OF CAPITAL GBP 102

View Document

28/03/1128 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/10

View Document

22/12/1022 December 2010 CURREXT FROM 24/03/2011 TO 30/04/2011

View Document

06/10/106 October 2010 PREVSHO FROM 31/01/2011 TO 24/03/2010

View Document

25/01/1025 January 2010 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