EVV MODELS LIMITED

15.9 Citibase Millbank Tower, London, SW1P 4QP, England
StatusDISSOLVED
Company No.10665946
CategoryPrivate Limited Company
Incorporated13 Mar 2017
Age7 years, 2 months, 20 days
JurisdictionEngland Wales
Dissolution03 May 2022
Years2 years, 30 days

SUMMARY

EVV MODELS LIMITED is an dissolved private limited company with number 10665946. It was incorporated 7 years, 2 months, 20 days ago, on 13 March 2017 and it was dissolved 2 years, 30 days ago, on 03 May 2022. The company address is 15.9 Citibase Millbank Tower, London, SW1P 4QP, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 20 Nov 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Sep 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Apr 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan James Cross

Termination date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-23

Officer name: Stephanus Johannes Jansen Van Vuuren

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Address

Type: AD01

New address: 15.9 Citibase Millbank Tower London SW1P 4QP

Old address: Office 1.11 Citibase Millbank Tower London SW1P 4DP England

Change date: 2019-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Omar Charlemagne-Fidely

Termination date: 2018-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-17

Officer name: Mr Jonathan James Cross

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-21

Officer name: Patricia Cooper

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Omar Charlemagne

Change date: 2018-02-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Omar Charlemagne

Appointment date: 2018-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Resolution

Date: 11 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Patricia Cooper

Appointment date: 2018-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Address

Type: AD01

New address: Office 1.11 Citibase Millbank Tower London SW1P 4DP

Change date: 2017-10-02

Old address: 1st Floor 9 White Lion Street London N1 9PD England

Documents

View document PDF

Resolution

Date: 07 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Address

Type: AD01

New address: 1st Floor 9 White Lion Street London N1 9PD

Old address: 1st Floor White Lion Street London N1 9PD England

Change date: 2017-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-06

New address: 1st Floor White Lion Street London N1 9PD

Old address: First Floor 9 White Lion Street London N1 9PD England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Address

Type: AD01

Old address: 66 Upper Street Islington London N1 0NY England

New address: First Floor 9 White Lion Street London N1 9PD

Change date: 2017-04-06

Documents

View document PDF

Incorporation company

Date: 13 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRISTOL BRAILLE TECHNOLOGY CIC

4 FIRCLIFF PARK,PORTISHEAD,BS20 7HQ

Number:07518101
Status:ACTIVE
Category:Community Interest Company

CUDE LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11704535
Status:ACTIVE
Category:Private Limited Company
Number:CE014509
Status:ACTIVE
Category:Charitable Incorporated Organisation

MOST DEVELOPMENTS LIMITED

WESTGATE HOUSE,YORK,YO23 3PA

Number:02205329
Status:ACTIVE
Category:Private Limited Company

RAPHAEL WHITBY LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08836653
Status:ACTIVE
Category:Private Limited Company

SIMON LOCKYER LIMITED

30 WOOD LANE,BOURNEMOUTH,BH11 9NG

Number:04421804
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source