- Company Overview for EVO CONTRACTS LIMITED (06550388)
- Filing history for EVO CONTRACTS LIMITED (06550388)
- People for EVO CONTRACTS LIMITED (06550388)
- More for EVO CONTRACTS LIMITED (06550388)
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) |
---|---|---|---|
21 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2021 | DS01 | Application to strike the company off the register | |
09 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
27 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
24 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
02 Jun 2017 | TM02 | Termination of appointment of Jenner Company Secretaries Limited as a secretary on 31 May 2017 | |
02 Jun 2017 | AD01 | Registered office address changed from 1 South House, Bond Avenue Bletchley Milton Keynes MK1 1SW to 49 Somerset Street Abertillery NP13 1DL on 2 June 2017 | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Oct 2014 | AD01 | Registered office address changed from 245 Queensway Bletchley Milton Keynes Bucks MK2 2EH to 1 South House, Bond Avenue Bletchley Milton Keynes MK1 1SW on 15 October 2014 | |
15 Oct 2014 | CH04 | Secretary's details changed for Jenner Company Secretaries Limited on 13 October 2014 | |
14 Oct 2014 | CH04 | Secretary's details changed for Jenner Company Secretaries Limited on 13 October 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
22 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |