Advanced company searchLink opens in new window

EVIXT LTD

Company number 09400466

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 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2024 CS01 Confirmation statement made on 11 November 2023 with no updates
27 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2024 AA Micro company accounts made up to 31 January 2023
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2023 AA Micro company accounts made up to 31 January 2022
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2023 CS01 Confirmation statement made on 11 November 2022 with no updates
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2022 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Flat 12 Sirdar Road London N22 6RG on 29 November 2022
29 Nov 2022 CH01 Director's details changed for Mr John Alexander Martinez Cifuentes on 29 November 2022
29 Nov 2022 PSC04 Change of details for Mr John Alexander Martinez Cifuentes as a person with significant control on 29 November 2022
03 Jan 2022 AA Micro company accounts made up to 31 January 2021
09 Dec 2021 CS01 Confirmation statement made on 11 November 2021 with updates
26 Oct 2021 AD01 Registered office address changed from 61 Bridge Street Kingston HR5 3DJ England to 61 Bridge Street Kington HR5 3DJ on 26 October 2021
26 Oct 2021 CERTNM Company name changed evict LIMITED\certificate issued on 26/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-01
22 Oct 2021 PSC01 Notification of John Alexander Martinez Cifuentes as a person with significant control on 20 October 2021
20 Oct 2021 AP01 Appointment of Mr John Alexander Martinez Cifuentes as a director on 18 October 2021
18 Oct 2021 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU to 61 Bridge Street Kingston HR5 3DJ on 18 October 2021
18 Oct 2021 PSC07 Cessation of Mohammad Shahryar Khazai as a person with significant control on 18 October 2021
18 Oct 2021 TM01 Termination of appointment of Mohammad Shahryar Khazai as a director on 18 October 2021
16 Nov 2020 AAMD Amended micro company accounts made up to 31 January 2020