Evi01 Realisations Limited

General information

Name:

Evi01 Realisations Ltd

Office Address:

Fortus Recovery Limited, Grove House Meridians Cross SO14 3TJ Ocean Village

Number: 05780945

Incorporation date: 2006-04-13

Dissolution date: 2022-11-16

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise named Evi01 Realisations was registered on 2006-04-13 as a private limited company. This enterprise registered office was located in Ocean Village on Fortus Recovery Limited, Grove House, Meridians Cross. The address zip code is SO14 3TJ. The office registration number for Evi01 Realisations Limited was 05780945. Evi01 Realisations Limited had been active for sixteen years up until dissolution date on 2022-11-16. five years ago the firm switched its name from Evitavonni to Evi01 Realisations Limited.

Michel E. was this specific enterprise's director, assigned this position on 2006-04-13.

The companies that controlled this firm were as follows: Evitavonni Holdings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Guildford at Pirbright Road, Normandy, GU3 2DX, Surrey and was registered as a PSC under the registration number 07279620.

  • Previous company's names
  • Evi01 Realisations Limited 2019-05-25
  • Evitavonni Limited 2006-04-13

Financial data based on annual reports

Company staff

Michel E.

Role: Director

Appointed: 13 April 2006

Latest update: 6 September 2023

People with significant control

Evitavonni Holdings Limited
Address: Unit 1c Henley Business Park Pirbright Road, Normandy, Guildford, Surrey, GU3 2DX, England
Legal authority United Kingdom
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07279620
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 03 January 2019
Confirmation statement last made up date 20 December 2017
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 22 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 16th, November 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
16
Company Age

Closest Companies - by postcode