Advanced company searchLink opens in new window

EVL BIOLOGICALS LTD

Company number 09353091

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)
07 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2022 DS01 Application to strike the company off the register
05 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
19 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
09 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
07 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
14 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
26 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
05 May 2020 TM02 Termination of appointment of Niled Limited as a secretary on 1 May 2020
03 Dec 2019 CH01 Director's details changed for Mr Johannes Robertus Van Herwijnen on 3 December 2019
03 Dec 2019 PSC04 Change of details for Mr Johannes Robertus Van Herwijnen as a person with significant control on 3 December 2019
03 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
24 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Aug 2019 AP04 Appointment of Niled Limited as a secretary on 12 August 2019
29 Aug 2019 PSC04 Change of details for Mr Jr Van Herwijnen as a person with significant control on 8 August 2019
14 Aug 2019 AD01 Registered office address changed from 5 Meteor Road Kate Reed Wood West Malling Kent ME19 4th England to Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA on 14 August 2019
08 Aug 2019 PSC04 Change of details for Mr Jr Van Herwijnen as a person with significant control on 8 August 2019
08 Aug 2019 PSC07 Cessation of Jp Van Herwijnen as a person with significant control on 8 August 2019
08 Aug 2019 TM01 Termination of appointment of Jan Paul Van Herwijnen as a director on 8 August 2019
13 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
11 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
17 Jan 2018 AD01 Registered office address changed from Chi Noodle 5 New Bridge Street Bride Court London EC4V 6AB to 5 Meteor Road Kate Reed Wood West Malling Kent ME19 4th on 17 January 2018