- Company Overview for E REVMAX LTD. (04411131)
- Filing history for E REVMAX LTD. (04411131)
- People for E REVMAX LTD. (04411131)
- More for E REVMAX LTD. (04411131)
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
|
|
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
|
|
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
|
|
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 |