Advanced company searchLink opens in new window

EVIDENCE-BASED SOCIAL INVESTMENTS LIMITED

Company number 09021785

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)
15 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
15 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 26 October 2018
04 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 26 October 2017
01 Dec 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 Nov 2016 4.20 Statement of affairs with form 4.19
29 Nov 2016 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1BE United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 29 November 2016
15 Nov 2016 600 Appointment of a voluntary liquidator
15 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-27
13 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 20,143
03 Feb 2016 AP01 Appointment of Mr Richard John Roberts Johnson as a director on 1 January 2016
02 Feb 2016 AP03 Appointment of Katrina Lorraine Cross as a secretary on 15 December 2015
08 Jan 2016 AA Full accounts made up to 31 May 2015
19 Nov 2015 AP01 Appointment of Daria Kuznetsova as a director on 10 November 2015
08 Oct 2015 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / ms isabelle shelley gregory
01 Sep 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 29/05/2015 to 01/06/2015
24 Jun 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
11 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 14,100
  • ANNOTATION Clarification a second filed SH01 was registered on 01/09/2015
11 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jun 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 14,100
02 Mar 2015 CH01 Director's details changed
02 Mar 2015 CH01 Director's details changed for Mr Roger David Bullen on 1 March 2015
02 Mar 2015 CH01 Director's details changed for Ms Isabelle Shelley Gregory on 1 March 2015
02 Mar 2015 AD01 Registered office address changed from Scandinavian House 2-6 Cannon Street London EC4M 6YH England to 10 Queen Street Place London EC4R 1BE on 2 March 2015
29 Jan 2015 TM01 Termination of appointment of James Richard Nicholas Plunket-Checkemian as a director on 11 November 2014