- Company Overview for EVOPRO LIMITED (06991293)
- Filing history for EVOPRO LIMITED (06991293)
- People for EVOPRO LIMITED (06991293)
- Insolvency for EVOPRO LIMITED (06991293)
- More for EVOPRO LIMITED (06991293)
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) |
---|---|---|---|
17 Dec 2024 | AD01 | Registered office address changed from 197-199 Baddow Road Chelmsford Essex CM2 7PZ to 10 st. Helens Road Swansea SA1 4AW on 17 December 2024 | |
13 Nov 2024 | AD01 | Registered office address changed from C/O Ad Business Recovery Limited 2nd Floor, Milstrete House 29 New Street Chelmsford Essex CM1 1NT to 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 13 November 2024 | |
12 Sep 2024 | LIQ06 | Resignation of a liquidator | |
28 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2024 | |
22 Jun 2024 | AD01 | Registered office address changed from C/O Ad Business Recovery Limited, Swift House 18 Hoffmanns Way Chelmsford Essex CM1 1GU to C/O Ad Business Recovery Limited 2nd Floor, Milstrete House 29 New Street Chelmsford Essex CM1 1NT on 22 June 2024 | |
25 May 2023 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2022 | |
06 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2021 | |
04 Nov 2022 | AD01 | Registered office address changed from 197-199 Baddow Road Chelmsford Essex CM2 7PZ England to C/O Ad Business Recovery Limited, Swift House 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 4 November 2022 | |
22 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2020 | |
15 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2020 | |
28 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2019 | |
28 Jun 2018 | LIQ02 | Statement of affairs | |
28 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
28 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
06 May 2018 | AD01 | Registered office address changed from 68 Mayford Road, London Mayford Road London SW12 8SN to 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 6 May 2018 | |
06 May 2018 | PSC07 | Cessation of Frederick Woldemar Talberg as a person with significant control on 3 May 2018 | |
06 May 2018 | PSC07 | Cessation of Chloe Katerina Talberg as a person with significant control on 3 May 2018 | |
06 May 2018 | TM01 | Termination of appointment of Frederick Woldemar Talberg as a director on 3 May 2018 | |
06 May 2018 | TM01 | Termination of appointment of Chloe Katerina Talberg as a director on 3 May 2018 | |
06 May 2018 | TM02 | Termination of appointment of Chloe Katerina Talberg as a secretary on 3 May 2018 | |
24 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
29 Jun 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
28 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2016 | AA01 | Previous accounting period shortened from 31 December 2016 to 31 October 2016 |