Advanced company searchLink opens in new window

EVIGILO TECHNOLOGIES UK LIMITED

Company number 07880611

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)
18 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2018 CS01 Confirmation statement made on 13 December 2017 with no updates
08 Mar 2018 PSC08 Notification of a person with significant control statement
07 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 7 March 2018
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2018 TM01 Termination of appointment of Accomplish Corporate Services Limited as a director on 17 July 2017
03 Jan 2018 AP01 Appointment of Mr Amir Hazan as a director on 17 July 2017
18 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
20 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
06 Sep 2016 TM01 Termination of appointment of Feliks Michailowitsch Vainik as a director on 25 July 2016
06 Sep 2016 AP01 Appointment of Lior Shalev as a director on 25 July 2016
16 Aug 2016 CH04 Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016
15 Aug 2016 CH02 Director's details changed for Accomplish Corporate Services Limited on 15 August 2016
15 Aug 2016 AD01 Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016
16 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
10 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
24 Jul 2014 AA Total exemption full accounts made up to 31 December 2013
13 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
10 Oct 2013 TM01 Termination of appointment of William Hawes as a director