Advanced company searchLink opens in new window

EAU DE VIE LIMITED

Company number 08641884

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)
19 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2021 DS01 Application to strike the company off the register
26 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
07 Sep 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
26 Aug 2020 AA Unaudited abridged accounts made up to 31 August 2019
12 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
04 Jun 2019 AD01 Registered office address changed from C/O N.C. Morris & Co. Llp 1 Montpelier Street Knightsbridge London SW7 1EX to Priestley House Priestley Gardens Chadwell Heath Essex RM6 4SN on 4 June 2019
31 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
21 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
25 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
09 Aug 2017 PSC01 Notification of Robert George Payne as a person with significant control on 2 July 2016
09 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
10 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
20 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
30 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
15 Sep 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
22 Jul 2014 AD01 Registered office address changed from Priestley House Priestley Gardens Chadwell Heath Essex RM6 4SN to 1 Montpelier Street Knightsbridge London SW7 1EX on 22 July 2014
13 Jan 2014 CERTNM Company name changed eau de vie (uk) LIMITED\certificate issued on 13/01/14
  • RES15 ‐ Change company name resolution on 2014-01-03
13 Jan 2014 CONNOT Change of name notice
07 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)