Advanced company searchLink opens in new window

EVIMAX (HOLDINGS) LIMITED

Company number 06934469

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)
25 Jun 2012 AD02 Register inspection address has been changed from Anamax House, Oxford Road Gerrards Cross Buckinghamshire SL9 7BB England
05 Mar 2012 AA Accounts for a small company made up to 30 June 2011
22 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
13 Jun 2011 SH01 Statement of capital following an allotment of shares on 1 June 2011
  • GBP 141,100
04 Apr 2011 AA Accounts for a small company made up to 30 June 2010
23 Jun 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
23 Jun 2010 AD03 Register(s) moved to registered inspection location
23 Jun 2010 AD02 Register inspection address has been changed
05 Dec 2009 TM01 Termination of appointment of Richard Nye as a director
05 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Sep 2009 288a Director appointed graham richard nye
16 Sep 2009 288a Director appointed richard alfred nye
08 Jul 2009 288b Appointment terminated director graham stephens
03 Jul 2009 MEM/ARTS Memorandum and Articles of Association
26 Jun 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
26 Jun 2009 123 Gbp nc 1000/1000000\24/06/09
25 Jun 2009 287 Registered office changed on 25/06/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk
25 Jun 2009 CERTNM Company name changed fashionlight LIMITED\certificate issued on 27/06/09
15 Jun 2009 NEWINC Incorporation