Advanced company searchLink opens in new window

E REVMAX LTD.

Company number 04411131

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2018 CH01 Director's details changed for Mr Amitava Reuel Ghosh on 8 April 2018
19 Apr 2018 PSC04 Change of details for Mr Amitava Reuel Ghosh as a person with significant control on 8 April 2018
25 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
12 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
11 Apr 2017 CH01 Director's details changed for Mr Andrew Morsi on 1 April 2017
11 Apr 2017 CH01 Director's details changed for Mr Amitava Revel Ghosh on 1 April 2017
11 Apr 2017 CH01 Director's details changed for Mr Aniruddha Ghosh on 1 April 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jul 2016 AD01 Registered office address changed from 28 Leman Street London E1 8ER to Aldgate Tower 2 Leman Street, 6th Floor London London E1 8FA on 14 July 2016
12 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 999
12 Apr 2016 TM02 Termination of appointment of Mohammed Iqbal Butt as a secretary on 7 April 2016
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jul 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 999
15 Jul 2015 CH01 Director's details changed for Mr Andrew Morsi on 1 March 2015
24 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2015 AA Total exemption small company accounts made up to 31 December 2013
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 999
09 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
01 May 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
01 May 2013 AD01 Registered office address changed from Monmouth House 40 Artillery Lane London E1 7LS on 1 May 2013
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
30 May 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
30 May 2012 CH01 Director's details changed for Mr Amitava Revel Ghosh on 1 April 2012
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010