Advanced company searchLink opens in new window

EVB SOFTWARE LIMITED

Company number 09324423

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2020 DS01 Application to strike the company off the register
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
06 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
24 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
07 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
22 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
17 Feb 2018 PSC07 Cessation of Timothy Christopher Stokely as a person with significant control on 1 January 2018
07 Feb 2018 TM01 Termination of appointment of Melissa Rae Davidson as a director on 31 January 2018
07 Feb 2018 TM01 Termination of appointment of Lindsey Leigh Buxton as a director on 31 January 2018
10 May 2017 AA Total exemption full accounts made up to 31 March 2017
23 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Mar 2016 AA01 Current accounting period extended from 30 November 2015 to 31 March 2016
01 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 200
15 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 February 2015
04 Mar 2015 AP01 Appointment of Mrs Deborah Anne Stokely as a director on 31 January 2015
23 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 15/04/2015
21 Feb 2015 AP03 Appointment of Mr Guy Robert Stokely as a secretary on 31 January 2015
21 Feb 2015 TM01 Termination of appointment of Timothy Christopher Stokely as a director on 31 January 2015
11 Dec 2014 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 200
24 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted