- Company Overview for EVDAV REWARD SERVICES LIMITED (07713891)
- Filing history for EVDAV REWARD SERVICES LIMITED (07713891)
- People for EVDAV REWARD SERVICES LIMITED (07713891)
- More for EVDAV REWARD SERVICES LIMITED (07713891)
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) |
---|---|---|---|
05 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2017 | DS01 | Application to strike the company off the register | |
27 Oct 2016 | AD01 | Registered office address changed from 18 Ael Y Bryn Tanerdy Carmarthen SA31 2HB Wales to Langdon House Langdon Road Swansea SA1 8QY on 27 October 2016 | |
27 Oct 2016 | AD01 | Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE to 18 Ael Y Bryn Tanerdy Carmarthen SA31 2HB on 27 October 2016 | |
27 Jul 2016 | CH01 | Director's details changed for Mrs Angela Jean Davidge on 21 July 2016 | |
27 Jul 2016 | CH01 | Director's details changed for Mr Evan Henry Davidge on 21 July 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
19 Aug 2014 | CH01 | Director's details changed for Mr Evan Henry Davidge on 15 August 2014 | |
19 Aug 2014 | CH01 | Director's details changed for Mrs Angela Jean Davidge on 15 August 2014 | |
18 Aug 2014 | CH01 | Director's details changed for Mr Evan Henry Davidge on 18 August 2014 | |
18 Aug 2014 | CH01 | Director's details changed for Mrs Angela Jean Davidge on 18 August 2014 | |
02 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
13 Jan 2014 | CH01 | Director's details changed for Mr Evan Henry Davidge on 2 January 2014 | |
13 Jan 2014 | CH01 | Director's details changed for Mrs Angela Jean Davidge on 2 January 2014 | |
12 Dec 2013 | AA01 | Previous accounting period extended from 31 July 2013 to 30 September 2013 | |
20 Nov 2013 | AD01 | Registered office address changed from 1 Crispin Close Stratton Swindon Wiltshire SN3 4XH United Kingdom on 20 November 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
03 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders |