Advanced company searchLink opens in new window

EVISAIR UK LIMITED

Company number 05573304

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)
16 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Oct 2021 RP05 Registered office address changed to PO Box 4385, 05573304: Companies House Default Address, Cardiff, CF14 8LH on 28 October 2021
19 Aug 2021 TM02 Termination of appointment of Cr Secretaries Limited as a secretary on 13 August 2021
18 Aug 2021 TM01 Termination of appointment of Capital Nominees Limited as a director on 13 August 2021
18 Aug 2021 TM01 Termination of appointment of Andrew Simon Davis as a director on 13 August 2021
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with updates
22 Nov 2019 CS01 Confirmation statement made on 12 October 2019 with updates
28 Jun 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 December 2018
26 Feb 2019 AP01 Appointment of Mr Andrew Simon Davis as a director on 31 January 2019
26 Feb 2019 TM01 Termination of appointment of Marinos Marinou as a director on 31 January 2019
20 Feb 2019 AP01 Appointment of Mr Marinos Marinou as a director on 31 January 2019
20 Feb 2019 TM01 Termination of appointment of Jason Hughes as a director on 31 January 2019
23 Nov 2018 AA Total exemption full accounts made up to 30 September 2017
24 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
08 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2018 CS01 Confirmation statement made on 12 October 2017 with updates
31 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2017 AA Total exemption small company accounts made up to 30 September 2016
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2017 CH04 Secretary's details changed for Cr Secretaries Limited on 27 February 2017
02 Aug 2017 CH02 Director's details changed for Capital Nominees Limited on 27 February 2017
11 May 2017 AP01 Appointment of Mr Jason Hughes as a director on 1 May 2017