Advanced company searchLink opens in new window

EVIDENTIAL SOLUTIONS LTD

Company number 08944041

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)
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
  • GBP 100
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
  • GBP 100
20 Mar 2014 CERTNM Company name changed alpha star LIMITED\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-03-19
  • NM01 ‐ Change of name by resolution
18 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)