Advanced company searchLink opens in new window

EVANTIS LTD

Company number 06218022

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)
27 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 26 June 2024
12 Jul 2023 AD01 Registered office address changed from 3 Tylers Harpenden Hertfordshire AL5 5RT United Kingdom to Alpha House 176a High Street Barnet EN5 5SZ on 12 July 2023
12 Jul 2023 600 Appointment of a voluntary liquidator
12 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-27
12 Jul 2023 LIQ02 Statement of affairs
21 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
27 Jan 2023 AA Micro company accounts made up to 30 April 2022
22 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
26 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
12 Apr 2021 AA Micro company accounts made up to 30 April 2020
19 Jan 2021 AP03 Appointment of Mrs Ananta Browne as a secretary on 1 August 2020
19 Jan 2021 TM02 Termination of appointment of Justine Grant as a secretary on 1 August 2020
01 May 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
29 Jan 2020 AA Micro company accounts made up to 30 April 2019
29 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
18 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
22 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
18 Sep 2017 CH01 Director's details changed for Mr Paul Browne on 18 September 2017
18 Sep 2017 AD01 Registered office address changed from Flat 9 Lenham Queens Crescent London NW5 4EF England to 3 Tylers Harpenden Hertfordshire AL5 5RT on 18 September 2017
27 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
26 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 102
26 Apr 2016 CH01 Director's details changed for Paul Browne on 9 September 2015