EVIFILE GROUP LIMITED
Company Documents
Date | Description |
---|---|
02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
09/10/239 October 2023 | Application to strike the company off the register |
12/04/2312 April 2023 | Compulsory strike-off action has been discontinued |
12/04/2312 April 2023 | Compulsory strike-off action has been discontinued |
12/04/2312 April 2023 | Confirmation statement made on 2023-01-14 with no updates |
11/04/2311 April 2023 | Total exemption full accounts made up to 2023-01-29 |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
29/01/2329 January 2023 | Annual accounts for year ending 29 Jan 2023 |
06/04/226 April 2022 | Compulsory strike-off action has been discontinued |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
01/04/221 April 2022 | Total exemption full accounts made up to 2022-01-29 |
29/01/2229 January 2022 | Annual accounts for year ending 29 Jan 2022 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-01-30 |
29/10/2129 October 2021 | Previous accounting period shortened from 2021-01-30 to 2021-01-29 |
14/04/2114 April 2021 | 31/01/20 TOTAL EXEMPTION FULL |
02/03/212 March 2021 | CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES |
30/01/2130 January 2021 | Annual accounts for year ending 30 Jan 2021 |
14/01/2114 January 2021 | PREVSHO FROM 31/01/2020 TO 30/01/2020 |
06/06/206 June 2020 | PSC'S CHANGE OF PARTICULARS / IDS GLOBAL LIMITED / 22/05/2020 |
23/05/2023 May 2020 | REGISTERED OFFICE CHANGED ON 23/05/2020 FROM WEST WING BOWCLIFFE HALL BRAMHAM LEEDS LS23 6LP UNITED KINGDOM |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
07/02/197 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117668840001 |
30/01/1930 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDS GLOBAL LIMITED |
30/01/1930 January 2019 | CESSATION OF NICHOLAS EDWARD HALLIDAY AS A PSC |
30/01/1930 January 2019 | 30/01/19 STATEMENT OF CAPITAL GBP 250000 |
15/01/1915 January 2019 | 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