Advanced company searchLink opens in new window

EVA NATURAL FOODS LIMITED

Company number 09297414

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)
20 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 13 September 2021
06 Sep 2021 AD01 Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 6 September 2021
30 Oct 2020 LIQ10 Removal of liquidator by court order
13 Oct 2020 600 Appointment of a voluntary liquidator
13 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 13 September 2020
02 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 13 September 2019
17 Dec 2018 AD01 Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018
28 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 13 September 2018
27 Sep 2017 LIQ02 Statement of affairs
27 Sep 2017 600 Appointment of a voluntary liquidator
27 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-14
15 Sep 2017 AD01 Registered office address changed from 18 Burston Drive Park Street St. Albans AL2 2HR England to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 15 September 2017
16 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
10 Dec 2016 CS01 Confirmation statement made on 5 November 2016 with updates
22 Nov 2016 TM01 Termination of appointment of Tarsem Singh as a director on 18 October 2016
02 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2016 AD01 Registered office address changed from 272 Regents Park Road London N3 3HN to 18 Burston Drive Park Street St. Albans AL2 2HR on 2 September 2016
18 Mar 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 December 2015
26 Nov 2015 AP01 Appointment of Mr Tarsem Singh as a director on 17 November 2015
26 Nov 2015 AP01 Appointment of Mr Mahyar Azarakhsh as a director on 17 November 2015
26 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100