- Company Overview for EVB FACADES (UK) LIMITED (10447413)
- Filing history for EVB FACADES (UK) LIMITED (10447413)
- People for EVB FACADES (UK) LIMITED (10447413)
- Charges for EVB FACADES (UK) LIMITED (10447413)
- Insolvency for EVB FACADES (UK) LIMITED (10447413)
- More for EVB FACADES (UK) LIMITED (10447413)
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) |
---|---|---|---|
04 Jul 2019 | CH01 | Director's details changed for Mr Christopher Brian Davidson Smith on 1 July 2019 | |
01 Jul 2019 | MR01 | Registration of charge 104474130001, created on 27 June 2019 | |
19 Feb 2019 | AAMD | Amended total exemption full accounts made up to 31 October 2017 | |
19 Feb 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
16 Jan 2019 | AD01 | Registered office address changed from Wraxall House Wraxall Shepton Mallet BA4 6RQ England to Merlin House, Priory Drive No 1 Langstone Business Park Newport NP18 2HJ on 16 January 2019 | |
12 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with updates | |
30 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
29 May 2018 | TM01 | Termination of appointment of Colin Leslie Fisher as a director on 29 May 2018 | |
09 Mar 2018 | PSC04 | Change of details for Mr Dmytro Ermolenko as a person with significant control on 9 March 2018 | |
09 Mar 2018 | PSC07 | Cessation of Christopher Brian Davidson Smith as a person with significant control on 9 March 2018 | |
08 Jan 2018 | PSC01 | Notification of Dmytro Ermolenko as a person with significant control on 1 January 2018 | |
08 Jan 2018 | PSC04 | Change of details for Mr Christopher Brian Davidson Smith as a person with significant control on 1 January 2018 | |
31 Oct 2017 | AP01 | Appointment of Mr Dmytro Ermolenko as a director on 30 October 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
30 Oct 2017 | AP01 | Appointment of Mr Colin Leslie Fisher as a director on 30 October 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
21 Dec 2016 | CH01 | Director's details changed for Mrs Anna Akhumyan on 19 December 2016 | |
19 Dec 2016 | AD01 | Registered office address changed from 23 the Drive London E4 7AJ United Kingdom to Wraxall House Wraxall Shepton Mallet BA4 6RQ on 19 December 2016 | |
19 Dec 2016 | AP01 | Appointment of Mrs Anna Akhumyan as a director on 19 December 2016 | |
26 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-26
|