Advanced company searchLink opens in new window

EVS AUTOMATION TECHNOLOGY CO., LIMITED

Company number 08258715

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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2018 DS01 Application to strike the company off the register
27 Apr 2018 AA Accounts for a dormant company made up to 31 October 2017
12 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
29 Apr 2017 AA Accounts for a dormant company made up to 31 October 2016
27 Sep 2016 CS01 Confirmation statement made on 27 September 2016 with updates
17 May 2016 AA Accounts for a dormant company made up to 31 October 2015
28 Oct 2015 AD01 Registered office address changed from 23 Lakeswood Road Petts Wood London BR5 1BJ to 23 Lakeswood Road Petts Wood London BR5 1BJ on 28 October 2015
28 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000,000
28 Oct 2015 AD01 Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to 23 Lakeswood Road Petts Wood London BR5 1BJ on 28 October 2015
27 Oct 2015 AP04 Appointment of Fwoda Cpa Ltd as a secretary on 18 October 2015
05 Nov 2014 AA Accounts for a dormant company made up to 31 October 2014
29 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000,000
19 Nov 2013 AA Accounts for a dormant company made up to 31 October 2013
19 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000,000
19 Nov 2013 TM02 Termination of appointment of Ribc Enterprise Secretary Limited as a secretary
19 Nov 2013 CH01 Director's details changed for Mr Bing Ba on 18 October 2013
19 Nov 2013 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP on 19 November 2013
30 Apr 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 30 April 2013
18 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted