EVUA LIMITED

04099260
FIRST FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP

Documents

Documents
Date Category Description Pages
23 Feb 2016 gazette Gazette Dissolved Voluntary 1 Buy now
08 Dec 2015 gazette Gazette Notice Voluntary 1 Buy now
26 Nov 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Sep 2015 accounts Annual Accounts 4 Buy now
10 Nov 2014 annual-return Annual Return 3 Buy now
19 May 2014 accounts Annual Accounts 4 Buy now
05 Dec 2013 annual-return Annual Return 3 Buy now
05 Dec 2013 address Change Sail Address Company With Old Address 1 Buy now
22 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jun 2013 accounts Annual Accounts 4 Buy now
23 Jan 2013 annual-return Annual Return 3 Buy now
23 Jan 2013 officers Termination of appointment of director (Meredith Rose) 1 Buy now
23 Jan 2013 officers Termination of appointment of director (Jonathan Neville) 1 Buy now
25 Jul 2012 accounts Annual Accounts 4 Buy now
16 Nov 2011 annual-return Annual Return 3 Buy now
05 Oct 2011 accounts Annual Accounts 4 Buy now
16 Jun 2011 officers Termination of appointment of director (Jean Reynaud) 1 Buy now
10 Dec 2010 annual-return Annual Return 4 Buy now
12 Oct 2010 accounts Annual Accounts 4 Buy now
24 Feb 2010 officers Termination of appointment of secretary (John Sale) 1 Buy now
24 Feb 2010 officers Termination of appointment of director (David Walker) 1 Buy now
20 Jan 2010 annual-return Annual Return 5 Buy now
20 Jan 2010 officers Change of particulars for director (David Watt) 2 Buy now
19 Jan 2010 address Move Registers To Sail Company 1 Buy now
19 Jan 2010 officers Change of particulars for director (Jean Marc Reynaud) 2 Buy now
19 Jan 2010 officers Change of particulars for director (David Hugh Walker) 2 Buy now
19 Jan 2010 address Change Sail Address Company 1 Buy now
19 Jan 2010 officers Change of particulars for secretary (John Colin Sale) 1 Buy now
19 Jan 2010 officers Change of particulars for director (Meredith Rose) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Jonathan William Neville) 2 Buy now
07 Sep 2009 officers Director appointed david watt 1 Buy now
18 Aug 2009 officers Appointment terminated director jukka nikander 1 Buy now
18 Aug 2009 officers Appointment terminated director marcello damiani 1 Buy now
18 Aug 2009 officers Appointment terminated director henry rejlek 1 Buy now
13 Mar 2009 accounts Annual Accounts 4 Buy now
11 Nov 2008 annual-return Annual return made up to 31/10/08 4 Buy now
02 Jun 2008 accounts Annual Accounts 10 Buy now
06 Nov 2007 annual-return Annual return made up to 31/10/07 6 Buy now
03 Nov 2007 accounts Annual Accounts 4 Buy now
02 Feb 2007 officers New secretary appointed 2 Buy now
02 Feb 2007 officers Secretary resigned;director resigned 1 Buy now
02 Feb 2007 address Registered office changed on 02/02/07 from: international house 174 three bridges road crawley west sussex RH10 1LE 1 Buy now
05 Jan 2007 officers New director appointed 2 Buy now
13 Dec 2006 annual-return Annual return made up to 31/10/06 7 Buy now
29 Aug 2006 accounts Annual Accounts 4 Buy now
18 Nov 2005 annual-return Annual return made up to 31/10/05 6 Buy now
18 Nov 2005 officers New director appointed 2 Buy now
18 Nov 2005 officers New director appointed 2 Buy now
03 Aug 2005 accounts Annual Accounts 4 Buy now
10 Nov 2004 annual-return Annual return made up to 31/10/04 7 Buy now
10 Nov 2004 officers New director appointed 2 Buy now
13 Aug 2004 accounts Annual Accounts 4 Buy now
19 Dec 2003 officers New director appointed 2 Buy now
28 Nov 2003 officers New director appointed 2 Buy now
10 Nov 2003 annual-return Annual return made up to 31/10/03 7 Buy now
10 Nov 2003 officers Director resigned 1 Buy now
16 Sep 2003 officers New director appointed 2 Buy now
16 Sep 2003 officers New director appointed 2 Buy now
16 Sep 2003 officers New director appointed 2 Buy now
24 Jul 2003 accounts Annual Accounts 10 Buy now
26 Nov 2002 officers New director appointed 2 Buy now
14 Nov 2002 annual-return Annual return made up to 31/10/02 5 Buy now
14 Nov 2002 officers Director resigned 1 Buy now
14 Nov 2002 officers New director appointed 2 Buy now
30 Aug 2002 accounts Annual Accounts 11 Buy now
20 Nov 2001 officers Director resigned 1 Buy now
20 Nov 2001 annual-return Annual return made up to 31/10/01 5 Buy now
18 Oct 2001 accounts Accounting reference date extended from 31/10/01 to 31/12/01 1 Buy now
27 Sep 2001 officers New director appointed 2 Buy now
27 Sep 2001 officers New director appointed 2 Buy now
19 Sep 2001 officers New director appointed 2 Buy now
19 Sep 2001 officers New director appointed 2 Buy now
30 Nov 2000 officers Secretary resigned;director resigned 1 Buy now
30 Nov 2000 officers Director resigned 1 Buy now
30 Nov 2000 officers New director appointed 2 Buy now
30 Nov 2000 officers New secretary appointed 2 Buy now
30 Nov 2000 officers New director appointed 2 Buy now
30 Nov 2000 address Registered office changed on 30/11/00 from: 31 corsham street london N1 6DR 1 Buy now
31 Oct 2000 incorporation Incorporation Company 24 Buy now