- Company Overview for EVL BIOLOGICALS 23 LTD (09429654)
- Filing history for EVL BIOLOGICALS 23 LTD (09429654)
- People for EVL BIOLOGICALS 23 LTD (09429654)
- More for EVL BIOLOGICALS 23 LTD (09429654)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2020 | DS01 | Application to strike the company off the register | |
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 | |
24 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
24 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
29 Aug 2019 | AP04 | Appointment of Niled Limited as a secretary on 12 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 | |
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 | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 Sep 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 | |
26 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
25 Aug 2016 | AA | Micro company accounts made up to 28 February 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
26 Feb 2016 | CH01 | Director's details changed for Mr Johannes Robertus Van Herwijnen on 15 February 2016 | |
22 Jan 2016 | AD01 | Registered office address changed from Mottram House 43 Greek St Stockport Cheshire SK3 8AX United Kingdom to Chi Noodle 5 New Bridge Street Bride Court London EC4V 6AB on 22 January 2016 | |
09 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-09
|