- Company Overview for EVIGILO TECHNOLOGIES UK LIMITED (07880611)
- Filing history for EVIGILO TECHNOLOGIES UK LIMITED (07880611)
- People for EVIGILO TECHNOLOGIES UK LIMITED (07880611)
- More for EVIGILO TECHNOLOGIES UK LIMITED (07880611)
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
|
|
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
|
|
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
|
|
10 Oct 2013 | TM01 | Termination of appointment of William Hawes as a director |