- Company Overview for EVXTRA LIMITED (06689739)
- Filing history for EVXTRA LIMITED (06689739)
- People for EVXTRA LIMITED (06689739)
- More for EVXTRA LIMITED (06689739)
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) |
---|---|---|---|
03 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
30 Jan 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
11 Mar 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
11 Mar 2013 | TM01 | Termination of appointment of John White as a director | |
11 Mar 2013 | TM01 | Termination of appointment of Stewart Robinson as a director | |
11 Mar 2013 | TM01 | Termination of appointment of Paul Cutmore as a director | |
02 Oct 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
02 Oct 2012 | AD01 | Registered office address changed from 11 High Street Baldock Hertfordshire SG7 6AZ England on 2 October 2012 | |
20 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
30 Sep 2011 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
08 Jul 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
28 Sep 2010 | CH01 | Director's details changed for Mr David John Shorrock on 4 September 2010 | |
28 Sep 2010 | CH01 | Director's details changed for Mr John Stephen White on 4 September 2010 | |
25 May 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
13 May 2010 | SH01 |
Statement of capital following an allotment of shares on 14 January 2010
|
|
29 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 14 January 2010
|
|
02 Mar 2010 | AD01 | Registered office address changed from 644 Oxford Road Reading Berkshire RG30 1EH on 2 March 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 4 September 2009 with full list of shareholders | |
25 Jan 2010 | AP01 | Appointment of John Stephen White as a director | |
25 Jan 2010 | AP01 | Appointment of Neil George Barton as a director |