Advanced company searchLink opens in new window

EVIDI LIMITED

Company number 04696683

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)
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
  • GBP 44,500
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