- Company Overview for EVIDENTIAL SOLUTIONS LTD (08944041)
- Filing history for EVIDENTIAL SOLUTIONS LTD (08944041)
- People for EVIDENTIAL SOLUTIONS LTD (08944041)
- More for EVIDENTIAL SOLUTIONS LTD (08944041)
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) |
---|---|---|---|
05 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
01 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
30 Jun 2016 | CH01 | Director's details changed for Mrs Diane Elizabeth Franklin on 1 January 2016 | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2016 | AD01 | Registered office address changed from 310 Harrow Road, Wembley, Middlesex, HA9 6LL to 42 Collingwood Road Witham Essex CM8 2DZ on 14 January 2016 | |
29 Jul 2015 | AP01 | Appointment of Mrs Diane Elizabeth Franklin as a director on 21 June 2015 | |
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Jul 2015 | AP01 | Appointment of Mr Graham Ronald Franklin as a director on 21 June 2015 | |
26 May 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
20 Mar 2014 | CERTNM |
Company name changed alpha star LIMITED\certificate issued on 20/03/14
|
|
18 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-18
|