Advanced company searchLink opens in new window

EVOLVI SMT LIMITED

Company number SC451741

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2020 DS01 Application to strike the company off the register
20 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
14 Feb 2020 PSC04 Change of details for Valerie Anderson as a person with significant control on 14 February 2020
14 Feb 2020 CH03 Secretary's details changed for Valerie Anderson on 14 February 2020
21 Nov 2019 PSC04 Change of details for Michael Nelson Jnr as a person with significant control on 21 November 2019
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
01 May 2019 AA Total exemption full accounts made up to 30 September 2018
06 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
11 May 2018 CH01 Director's details changed for Mr Michael Nelson Jnr on 11 May 2018
03 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
06 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
15 Aug 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
  • GBP 100
21 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
28 Aug 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
28 Aug 2015 TM01 Termination of appointment of Kris Kirk as a director on 10 May 2015
19 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
05 Feb 2014 AA01 Current accounting period extended from 30 June 2014 to 30 September 2014
24 Jan 2014 AD01 Registered office address changed from 1a Dow Road Prestwick International Aerospace Park Prestick Ayrshire KA9 2TU United Kingdom on 24 January 2014
08 Jan 2014 AD01 Registered office address changed from Johnston Carmichael 227 West George Street Glasgow G2 2ND United Kingdom on 8 January 2014
19 Jun 2013 AD03 Register(s) moved to registered inspection location
19 Jun 2013 AD02 Register inspection address has been changed