- Company Overview for EVELIX PROPERTIES LIMITED (05248912)
- Filing history for EVELIX PROPERTIES LIMITED (05248912)
- People for EVELIX PROPERTIES LIMITED (05248912)
- Charges for EVELIX PROPERTIES LIMITED (05248912)
- More for EVELIX PROPERTIES LIMITED (05248912)
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) |
---|---|---|---|
08 Mar 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Nov 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2010 | DS01 | Application to strike the company off the register | |
15 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 8 June 2010
|
|
22 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Nov 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
30 Nov 2009 | CH01 | Director's details changed for Jamie Peter Titus Green on 30 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Richard Gordon Wise on 30 November 2009 | |
10 Mar 2009 | 363a | Return made up to 04/10/08; full list of members | |
10 Mar 2009 | 287 | Registered office changed on 10/03/2009 from 112 hills road cambridge cambridgeshire CB2 1PH | |
26 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 Nov 2007 | 363s | Return made up to 04/10/07; no change of members | |
14 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
28 Nov 2006 | 363s | Return made up to 04/10/06; full list of members | |
24 Oct 2006 | AA | Total exemption full accounts made up to 31 March 2006 | |
17 Aug 2006 | 353 | Location of register of members | |
16 Mar 2006 | 225 | Accounting reference date extended from 31/10/05 to 31/03/06 | |
28 Oct 2005 | 363s | Return made up to 04/10/05; full list of members | |
02 Aug 2005 | 395 | Particulars of mortgage/charge | |
07 Apr 2005 | 288c | Secretary's particulars changed;director's particulars changed | |
01 Mar 2005 | CERTNM | Company name changed evelix LIMITED\certificate issued on 01/03/05 | |
28 Feb 2005 | 288b | Secretary resigned | |
28 Feb 2005 | 288a | New director appointed | |
28 Feb 2005 | 288a | New director appointed | |
28 Feb 2005 | 288b | Director resigned |