Advanced company searchLink opens in new window

EVO ECOM LIMITED

Company number 06677901

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)
07 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2013 TM01 Termination of appointment of Ian James Cook as a director on 1 January 2013
05 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
Statement of capital on 2012-08-21
  • GBP 100
03 Jan 2012 AD01 Registered office address changed from Fourth Floor, 31 Davies Street London W1K 4LP United Kingdom on 3 January 2012
20 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
12 Sep 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Sep 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
08 Sep 2010 AD03 Register(s) moved to registered inspection location
07 Sep 2010 AD02 Register inspection address has been changed
02 Sep 2010 AP01 Appointment of Mr Ian Cook as a director
14 Apr 2010 CERTNM Company name changed evo ventures LTD.\certificate issued on 14/04/10
  • RES15 ‐ Change company name resolution on 2010-04-12
14 Apr 2010 CONNOT Change of name notice
08 Apr 2010 AD01 Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ England on 8 April 2010
08 Apr 2010 AP04 Appointment of Kingsley Secretaries Limited as a secretary
08 Apr 2010 TM02 Termination of appointment of George Graham as a secretary
02 Mar 2010 AP01 Appointment of Mr Maciej Fabisiewicz as a director
02 Mar 2010 TM01 Termination of appointment of Maren Beckmann as a director
19 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-01
19 Feb 2010 CONNOT Change of name notice
22 Oct 2009 AR01 Annual return made up to 20 August 2009 with full list of shareholders
17 Sep 2009 AA Accounts made up to 31 December 2008