- Company Overview for EVOLVI SMT LIMITED (SC451741)
- Filing history for EVOLVI SMT LIMITED (SC451741)
- People for EVOLVI SMT LIMITED (SC451741)
- More for EVOLVI SMT LIMITED (SC451741)
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
|
|
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
|
|
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
|
|
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 |