GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/12/13
filed on: 28th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 20th, September 2018
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/12/13
filed on: 9th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 8th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/03/07
filed on: 7th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/07/17
filed on: 3rd, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/07/17.
filed on: 3rd, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 18th, September 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016/12/13
filed on: 19th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 20th, September 2016
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on 2016/07/25.
filed on: 6th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/07/25
filed on: 6th, September 2016
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2016/08/15
filed on: 16th, August 2016
|
officers |
Free Download
|
AD01 |
Change of registered address from 18 South Street Mayfair London W1K 1DG on 2016/08/15 to 3rd Floor 11-12 st. James's Square London SW1Y 4LB
filed on: 15th, August 2016
|
address |
Free Download
(1 page)
|
CH02 |
Directors's details were changed on 2016/08/15
filed on: 15th, August 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/13
filed on: 16th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/12/16
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to 2014/12/31
filed on: 10th, September 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/13
filed on: 16th, December 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/12/31
filed on: 24th, July 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/13
filed on: 13th, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/12/13
|
capital |
|
TM01 |
Director's appointment terminated on 2013/10/10
filed on: 10th, October 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/12/31
filed on: 3rd, July 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/13
filed on: 18th, December 2012
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 28th, December 2011
|
resolution |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 28th, December 2011
|
incorporation |
Free Download
(30 pages)
|
AP01 |
New director appointment on 2011/12/21.
filed on: 21st, December 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2011/12/14
filed on: 14th, December 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2011/12/14
filed on: 14th, December 2011
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed evigilo technologies LIMITEDcertificate issued on 14/12/11
filed on: 14th, December 2011
|
change of name |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2011/12/14
filed on: 14th, December 2011
|
officers |
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2011/12/14
filed on: 14th, December 2011
|
capital |
Free Download
(3 pages)
|
AP04 |
On 2011/12/14, company appointed a new person to the position of a secretary
filed on: 14th, December 2011
|
officers |
Free Download
(2 pages)
|
AP02 |
New person appointed on 2011/12/14 to the position of a member
filed on: 14th, December 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/12/14.
filed on: 14th, December 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, December 2011
|
incorporation |
Free Download
(37 pages)
|