- Company Overview for EVO ASSET MANAGEMENT LTD (09037818)
- Filing history for EVO ASSET MANAGEMENT LTD (09037818)
- People for EVO ASSET MANAGEMENT LTD (09037818)
- More for EVO ASSET MANAGEMENT LTD (09037818)
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 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2021 | PSC07 | Cessation of Graham & Partner Ltd as a person with significant control on 30 March 2021 | |
21 Jul 2021 | AP01 | Appointment of Mr Frank Rosenthal as a director on 1 April 2021 | |
21 Jul 2021 | TM01 | Termination of appointment of Horst Helmut Freise as a director on 30 March 2021 | |
24 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
24 Nov 2020 | PSC05 | Change of details for Graham & Partner Ltd as a person with significant control on 1 November 2020 | |
24 Nov 2020 | AD01 | Registered office address changed from Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ England to 75 Oxygen 18 Western Gateway London E16 1BL on 24 November 2020 | |
05 Nov 2020 | PSC07 | Cessation of Oleg Bogatchev as a person with significant control on 1 October 2020 | |
05 Nov 2020 | PSC01 | Notification of Oleg Bogatchev as a person with significant control on 1 October 2020 | |
01 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
31 Aug 2020 | AP01 | Appointment of Mr Horst Helmut Freise as a director on 31 August 2020 | |
31 Aug 2020 | TM02 | Termination of appointment of Companies24 Ltd. as a secretary on 31 August 2020 | |
31 Aug 2020 | TM01 | Termination of appointment of Joerg Matthias Braunsdorf as a director on 31 August 2020 | |
28 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2019 | CH04 | Secretary's details changed for Companies24 Ltd. on 20 September 2019 | |
26 Sep 2019 | CH01 | Director's details changed for Mr. Joerg Matthias Braunsdorf on 20 September 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
26 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
26 Sep 2019 | AD01 | Registered office address changed from 2 Ryefied Court Joel Street Northwood HA6 1LP England to Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ on 26 September 2019 | |
06 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
22 Jun 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
25 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 |