Advanced company searchLink opens in new window

EVACUSCAPE (ASIA) LTD

Company number 08117390

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)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2022 DS01 Application to strike the company off the register
14 Sep 2022 CH01 Director's details changed for Mr Rajesh Desai on 14 September 2022
14 Sep 2022 PSC04 Change of details for Mr Rajesh Desai as a person with significant control on 14 September 2022
14 Sep 2022 AD01 Registered office address changed from Plymouth House Guns Lane West Bromwich B70 9HS England to 6-8 Freeman Street Grimsby DN32 7AA on 14 September 2022
28 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
26 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2022 AA Accounts for a dormant company made up to 30 June 2021
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
02 Sep 2021 AA Accounts for a dormant company made up to 30 June 2020
14 Jul 2020 PSC04 Change of details for Mr Rajesh Desai as a person with significant control on 14 July 2020
14 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
14 Jul 2020 AP01 Appointment of Mr Rajesh Desai as a director on 14 July 2020
14 Jul 2020 TM01 Termination of appointment of Tim Howard as a director on 14 July 2020
14 Jul 2020 PSC01 Notification of Rajesh Desai as a person with significant control on 14 July 2020
14 Jul 2020 PSC07 Cessation of Timothy Eugene Howard as a person with significant control on 14 July 2020
14 Jul 2020 AD01 Registered office address changed from The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Plymouth House Guns Lane West Bromwich B70 9HS on 14 July 2020
14 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-13
06 Jul 2020 PSC01 Notification of Timothy Howard as a person with significant control on 6 July 2020
30 Jun 2020 PSC07 Cessation of Kristin Mcilquaham as a person with significant control on 30 June 2020
30 Jun 2020 PSC07 Cessation of Victoria Charlotte Blake as a person with significant control on 30 June 2020