- Company Overview for EVRIVIADES MEDICOLEGAL LTD (09570772)
- Filing history for EVRIVIADES MEDICOLEGAL LTD (09570772)
- People for EVRIVIADES MEDICOLEGAL LTD (09570772)
- More for EVRIVIADES MEDICOLEGAL LTD (09570772)
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) |
---|---|---|---|
21 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2019 | DS01 | Application to strike the company off the register | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
08 Jun 2018 | AD01 | Registered office address changed from Lonsdale High Street Lutterworth Leicestershire LE17 4AD United Kingdom to 11C Kingswood Road Hampton Lovett Droitwich WR9 0QH on 8 June 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
01 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
02 Aug 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 30 April 2016 | |
06 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
06 May 2016 | CH01 | Director's details changed for Mr Demetrius Evriviades on 1 March 2016 | |
04 May 2016 | CH01 | Director's details changed for Mr Demetrius Evriviades on 1 March 2016 | |
04 May 2016 | CH01 | Director's details changed for Mr Demetrius Evriviades on 1 March 2016 | |
03 Sep 2015 | CH01 | Director's details changed for Mr Demetrius Evriviades on 3 September 2015 | |
01 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-01
|