- Company Overview for EVIDI LIMITED (04696683)
- Filing history for EVIDI LIMITED (04696683)
- People for EVIDI LIMITED (04696683)
- More for EVIDI LIMITED (04696683)
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) |
---|---|---|---|
20 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2015 | DS01 | Application to strike the company off the register | |
28 May 2015 | TM01 | Termination of appointment of Andrew Martin Jones as a director on 28 May 2015 | |
28 May 2015 | TM02 | Termination of appointment of Geoffrey Kenneth Barnes as a secretary on 28 May 2015 | |
28 May 2015 | TM01 | Termination of appointment of Barry Michael Edwards as a director on 28 May 2015 | |
28 May 2015 | TM01 | Termination of appointment of John Alan Berry as a director on 28 May 2015 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Nov 2014 | AD01 | Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH2 9AA to 10 Coldbath Square London EC1R 5HL on 21 November 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Aug 2013 | AD01 | Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH1 9AA England on 30 August 2013 | |
21 Aug 2013 | AD01 | Registered office address changed from Langley Associates Milton Heath House Westcott Road Dorking Surrey RH4 3NB on 21 August 2013 | |
25 Jul 2013 | TM01 | Termination of appointment of Beverley Willstrop as a director | |
13 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
14 Mar 2012 | CH03 | Secretary's details changed for Mr Geoffrey Kenneth Barnes on 13 March 2012 | |
13 Mar 2012 | CH03 | Secretary's details changed for Mr Geoffrey Kenneth Barnes on 12 March 2012 | |
13 Mar 2012 | CH01 | Director's details changed for Mr Barry Michael Edwards on 20 December 2011 | |
13 Mar 2012 | CH01 | Director's details changed for Mr John Alan Berry on 1 October 2009 | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Mar 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders |