EVS CAMERAS LIMITED

04077433
7 BACK LANE RICHMOND SURREY ENGLAND TW10 7LA

Documents

Documents
Date Category Description Pages
05 Sep 2023 gazette Gazette Dissolved Voluntary 1 Buy now
20 Jun 2023 gazette Gazette Notice Voluntary 1 Buy now
07 Jun 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jun 2022 accounts Annual Accounts 7 Buy now
26 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2021 accounts Annual Accounts 8 Buy now
17 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2020 accounts Annual Accounts 7 Buy now
02 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
30 Dec 2018 accounts Annual Accounts 7 Buy now
20 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jul 2018 officers Change of particulars for director (Mrs Olga Creese) 2 Buy now
29 Jun 2018 accounts Annual Accounts 7 Buy now
15 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Nov 2017 address Move Registers To Sail Company With New Address 1 Buy now
13 Nov 2017 address Change Sail Address Company With New Address 1 Buy now
13 Nov 2017 officers Change of particulars for director (Mrs Olga Creese) 2 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2017 accounts Annual Accounts 7 Buy now
03 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2016 accounts Annual Accounts 6 Buy now
18 Oct 2015 annual-return Annual Return 4 Buy now
23 Jun 2015 accounts Annual Accounts 6 Buy now
08 Oct 2014 annual-return Annual Return 4 Buy now
08 Oct 2014 officers Change of particulars for secretary (Mr Vadim Kostylev) 1 Buy now
08 Oct 2014 officers Change of particulars for director (Mr Vadim Kostylev) 2 Buy now
25 Jun 2014 accounts Annual Accounts 6 Buy now
01 Oct 2013 annual-return Annual Return 4 Buy now
01 Oct 2013 officers Change of particulars for director (Mr Vadim Kostylev) 2 Buy now
01 Oct 2013 officers Change of particulars for secretary (Mr Vadim Kostylev) 2 Buy now
11 Jun 2013 accounts Annual Accounts 7 Buy now
09 Oct 2012 annual-return Annual Return 5 Buy now
20 Jun 2012 accounts Annual Accounts 7 Buy now
10 Oct 2011 annual-return Annual Return 3 Buy now
23 Jun 2011 accounts Annual Accounts 6 Buy now
02 Jun 2011 officers Appointment of secretary 2 Buy now
02 Jun 2011 officers Appointment of director (Mr Vadim Kostylev) 2 Buy now
27 Apr 2011 officers Appointment of secretary (Mr Vadim Kostylev) 1 Buy now
27 Apr 2011 officers Appointment of director (Mrs Olga Creese) 2 Buy now
15 Mar 2011 officers Termination of appointment of director (Anthony Creese) 1 Buy now
15 Mar 2011 officers Termination of appointment of secretary (Anthony Creese) 1 Buy now
28 Oct 2010 annual-return Annual Return 4 Buy now
04 May 2010 accounts Annual Accounts 7 Buy now
08 Dec 2009 annual-return Annual Return 3 Buy now
24 Nov 2009 officers Termination of appointment of director (Olga Creese) 1 Buy now
30 Jul 2009 accounts Annual Accounts 5 Buy now
21 Jan 2009 annual-return Return made up to 25/09/08; full list of members 4 Buy now
30 Jul 2008 accounts Annual Accounts 18 Buy now
24 Oct 2007 annual-return Return made up to 25/09/07; full list of members 3 Buy now
03 Aug 2007 accounts Annual Accounts 15 Buy now
27 Oct 2006 annual-return Return made up to 25/09/06; full list of members 7 Buy now
30 Jun 2006 accounts Annual Accounts 14 Buy now
17 Oct 2005 annual-return Return made up to 25/09/05; full list of members 7 Buy now
22 Aug 2005 accounts Annual Accounts 3 Buy now
27 Oct 2004 annual-return Return made up to 25/09/04; full list of members 7 Buy now
30 Jul 2004 accounts Annual Accounts 4 Buy now
04 May 2004 officers Director resigned 1 Buy now
23 Feb 2004 capital Ad 16/02/04--------- £ si 3@1=3 £ ic 3/6 2 Buy now
06 Jan 2004 officers New director appointed 2 Buy now
08 Oct 2003 annual-return Return made up to 25/09/03; full list of members 7 Buy now
22 Jul 2003 accounts Annual Accounts 5 Buy now
12 Jul 2003 address Registered office changed on 12/07/03 from: 147 fennycroft road hemel hempstead hertfordshire HP1 3NR 1 Buy now
25 Oct 2002 annual-return Return made up to 25/09/02; full list of members 7 Buy now
08 Dec 2001 mortgage Particulars of mortgage/charge 3 Buy now
26 Nov 2001 annual-return Return made up to 25/09/01; full list of members 6 Buy now
26 Nov 2001 accounts Annual Accounts 2 Buy now
24 Nov 2000 officers New secretary appointed;new director appointed 2 Buy now
03 Nov 2000 officers New director appointed 2 Buy now
02 Nov 2000 change-of-name Certificate Change Of Name Company 2 Buy now
28 Sep 2000 officers Director resigned 1 Buy now
28 Sep 2000 officers Secretary resigned 1 Buy now
28 Sep 2000 address Registered office changed on 28/09/00 from: the studio saint nicholas close elstree, borehamwood hertfordshire WD6 3EW 1 Buy now
25 Sep 2000 incorporation Incorporation Company 16 Buy now