Download leads from Nexok and grow your business. Find out more

Evalius Limited

Documents

Total Documents48
Total Pages242

Filing History

27 December 2022Final Gazette dissolved via voluntary strike-off
20 September 2022First Gazette notice for voluntary strike-off
7 September 2022Application to strike the company off the register
28 July 2022Accounts for a dormant company made up to 31 October 2021
28 February 2022Confirmation statement made on 10 February 2022 with no updates
29 July 2021Total exemption full accounts made up to 31 October 2020
26 March 2021Confirmation statement made on 10 February 2021 with no updates
27 July 2020Total exemption full accounts made up to 31 October 2019
28 February 2020Confirmation statement made on 10 February 2020 with no updates
31 July 2019Total exemption full accounts made up to 31 October 2018
22 February 2019Confirmation statement made on 10 February 2019 with no updates
26 July 2018Total exemption full accounts made up to 31 October 2017
19 February 2018Confirmation statement made on 10 February 2018 with no updates
25 July 2017Micro company accounts made up to 31 October 2016
25 July 2017Micro company accounts made up to 31 October 2016
16 March 2017Confirmation statement made on 10 February 2017 with updates
16 March 2017Appointment of Mr Andrew Edward Chucher as a director on 6 March 2017
16 March 2017Appointment of Mr Craig Nelson Sievewright as a director on 6 March 2017
16 March 2017Appointment of Mr Craig Nelson Sievewright as a director on 6 March 2017
16 March 2017Confirmation statement made on 10 February 2017 with updates
16 March 2017Appointment of Mr Andrew Edward Chucher as a director on 6 March 2017
26 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-25
26 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-25
14 July 2016Total exemption small company accounts made up to 31 October 2015
14 July 2016Total exemption small company accounts made up to 31 October 2015
11 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
11 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
10 February 2016Appointment of Mr Nick Gould as a director on 9 February 2016
10 February 2016Appointment of Mr Nick Gould as a director on 9 February 2016
15 January 2016Registered office address changed from 10 Woodbourne Avenue Streatham London SW16 1UU to 85 Higher Drive Banstead Surrey SM7 1PW on 15 January 2016
15 January 2016Registered office address changed from 10 Woodbourne Avenue Streatham London SW16 1UU to 85 Higher Drive Banstead Surrey SM7 1PW on 15 January 2016
8 December 2015Company name changed M.tarun (london) LTD.\certificate issued on 08/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-04
8 December 2015Company name changed M.tarun (london) LTD.\certificate issued on 08/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-04
3 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
3 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
27 July 2015Total exemption full accounts made up to 31 October 2014
27 July 2015Total exemption full accounts made up to 31 October 2014
15 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
15 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
9 July 2014Total exemption full accounts made up to 31 October 2013
9 July 2014Total exemption full accounts made up to 31 October 2013
28 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
28 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
11 October 2012Director's details changed for Mr Timothy William Guy Devitt on 11 October 2012
11 October 2012Director's details changed for Mr Timothy William Guy Devitt on 11 October 2012
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing