Advanced company searchLink opens in new window

EVE TRADES CIC

Company number 07860502

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 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2016 DS01 Application to strike the company off the register
16 Aug 2016 AA Full accounts made up to 31 March 2016
22 Jan 2016 AA Full accounts made up to 31 March 2015
01 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
03 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
26 Sep 2014 AA Full accounts made up to 31 March 2014
04 Sep 2014 AP01 Appointment of Mr Christopher Julien Bouyer Sims as a director on 3 September 2014
04 Sep 2014 AP01 Appointment of Mr Glyn Heath as a director on 3 September 2014
15 Jul 2014 TM01 Termination of appointment of Glenn Simon Slater as a director on 19 May 2014
26 Nov 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
28 Oct 2013 MEM/ARTS Memorandum and Articles of Association
28 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Oct 2013 TM01 Termination of appointment of Michael Smith as a director
12 Aug 2013 AA Full accounts made up to 31 March 2013
04 Jul 2013 TM02 Termination of appointment of John Millard as a secretary
04 Jul 2013 AP03 Appointment of Mrs Emma Lucas as a secretary
11 Jan 2013 AR01 Annual return made up to 25 November 2012 with full list of shareholders
10 Jan 2013 AP01 Appointment of Mr Gary Stephenson as a director
10 Jan 2013 AP01 Appointment of Mr Glenn Simon Slater as a director
10 Jan 2013 AP01 Appointment of Mr Alexander John Ford as a director
09 Nov 2012 TM01 Termination of appointment of Kirsty Everson as a director
09 Nov 2012 AA01 Current accounting period extended from 30 November 2012 to 31 March 2013
25 Nov 2011 CICINC Incorporation of a Community Interest Company