Advanced company searchLink opens in new window

EVO ASSET MANAGEMENT LTD

Company number 09037818

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-31
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