EVITAVONNI HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 07279620 |
Category | Private Limited Company |
Incorporated | 09 Jun 2010 |
Age | 13 years, 11 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2021 |
Years | 3 years, 2 months, 6 days |
SUMMARY
EVITAVONNI HOLDINGS LIMITED is an dissolved private limited company with number 07279620. It was incorporated 13 years, 11 months, 26 days ago, on 09 June 2010 and it was dissolved 3 years, 2 months, 6 days ago, on 30 March 2021. The company address is Westwood Barn Westwood Lane Westwood Barn Westwood Lane, Guildford, GU3 2JE, Surrey, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Dissolution withdrawal application strike off company
Date: 03 Apr 2020
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 25 Mar 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 22 Feb 2019
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2018
Action Date: 05 Jul 2018
Category: Address
Type: AD01
New address: Westwood Barn Westwood Lane Normandy Guildford Surrey GU3 2JE
Change date: 2018-07-05
Old address: Unit 1C Henley Business Park Pirbright Road, Normandy Guildford Surrey GU3 2DX
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2017
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 20 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-20
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts amended with accounts type total exemption small
Date: 14 Apr 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AAMD
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 20 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-20
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 20 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-20
Documents
Change account reference date company previous shortened
Date: 21 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-04-30
Documents
Capital allotment shares
Date: 28 Jun 2013
Action Date: 31 Mar 2013
Category: Capital
Type: SH01
Capital : 301 GBP
Date: 2013-03-31
Documents
Gazette filings brought up to date
Date: 11 May 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 08 May 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 20 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-20
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 20 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-20
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-09
Documents
Change account reference date company current shortened
Date: 07 Jan 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA01
New date: 2011-04-30
Made up date: 2011-06-30
Documents
Some Companies
BRIDGEWAY HOUSE,STRATFORD-UPON-AVON,CV37 6YX
Number: | 03218948 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRILLIANT WHITE SERVICES LIMITED
THE HOUSE HIGH STREET,TONBRIDGE,TN12 7NQ
Number: | 09655940 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BELL HOUSE,DORKING,RH4 1BS
Number: | 07159968 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 RUSSELL PLACE,BATHGATE,EH48 2GJ
Number: | SC572930 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 GLENARM PLACE,EDINBURGH,EH6 4TQ
Number: | SC504381 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONEFOLD, NEWBIGGIN,PENRITH,CA11 0HP
Number: | 05007305 |
Status: | ACTIVE |
Category: | Private Limited Company |