- Company Overview for EVOCA UK LIMITED (03806034)
- Filing history for EVOCA UK LIMITED (03806034)
- People for EVOCA UK LIMITED (03806034)
- Charges for EVOCA UK LIMITED (03806034)
- More for EVOCA UK LIMITED (03806034)
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) |
---|---|---|---|
30 Nov 2018 | AP03 | Appointment of Mr Gareth Leslie Haynes as a secretary on 30 November 2018 | |
30 Nov 2018 | TM01 | Termination of appointment of Raymond John Cox as a director on 30 November 2018 | |
30 Nov 2018 | TM02 | Termination of appointment of Raymond John Cox as a secretary on 30 November 2018 | |
22 Oct 2018 | CH01 | Director's details changed for Mr Herve Francois Emile Marie Donneaud on 22 October 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates | |
22 Oct 2018 | AD01 | Registered office address changed from Evoca Limited Dudley Street Bilston WV14 0LA England to Evoca Uk Limited Dudley Street Bilston West Midlands WV14 0LA on 22 October 2018 | |
28 Aug 2018 | CH01 | Director's details changed for Mr Herve Francois Emile Marie Donneuad on 28 August 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
25 Jul 2018 | TM01 | Termination of appointment of David Peter Ward as a director on 30 June 2018 | |
25 Jul 2018 | AP01 | Appointment of Mr Herve Francois Emile Marie Donneuad as a director on 1 July 2018 | |
18 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
30 Nov 2017 | AD01 | Registered office address changed from N&W Global Vending Dudley Street Bilston West Midlands WV14 0LA to Evoca Limited Dudley Street Bilston WV14 0LA on 30 November 2017 | |
27 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
13 Jul 2017 | MR01 | Registration of charge 038060340010, created on 11 July 2017 | |
08 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of Andrea Zocchi as a director on 19 December 2016 | |
19 Dec 2016 | AP01 | Appointment of Mr Raymond John Cox as a director on 19 December 2016 | |
27 Oct 2016 | MA | Memorandum and Articles of Association | |
27 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2016 | MR01 | Registration of charge 038060340009, created on 14 October 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
28 Jul 2016 | MR01 | Registration of charge 038060340008, created on 20 July 2016 | |
27 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Mar 2016 | MR04 | Satisfaction of charge 7 in full |