Advanced company searchLink opens in new window

EVA SOFT FURNISHINGS LIMITED

Company number 08776754

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)
27 Apr 2024 AD01 Registered office address changed from C/O Begbies Traynor 2-3 Pavilion Buildings Brighton BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 27 April 2024
02 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 27 May 2023
20 Jul 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 27 May 2022
13 Jun 2021 AD01 Registered office address changed from 7 Torriano Mews London NW5 2RZ to C/O Begbies Traynor 2-3 Pavilion Buildings Brighton BN1 1EE on 13 June 2021
10 Jun 2021 600 Appointment of a voluntary liquidator
10 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-28
10 Jun 2021 LIQ02 Statement of affairs
30 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
30 Oct 2020 AA Micro company accounts made up to 31 December 2019
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
15 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
02 Oct 2017 AA Micro company accounts made up to 31 December 2016
21 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
01 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
01 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Mar 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 December 2014
25 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
17 Feb 2014 CH01 Director's details changed for Joanna Pakouta on 15 November 2013
10 Feb 2014 AD01 Registered office address changed from 20-21 Jockey's Fields London WC1R 4BW United Kingdom on 10 February 2014
15 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted