- Company Overview for EVO BUSINESS SUPPLIES LIMITED (09060494)
- Filing history for EVO BUSINESS SUPPLIES LIMITED (09060494)
- People for EVO BUSINESS SUPPLIES LIMITED (09060494)
- Charges for EVO BUSINESS SUPPLIES LIMITED (09060494)
- More for EVO BUSINESS SUPPLIES LIMITED (09060494)
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) |
---|---|---|---|
12 Mar 2015 | TM01 | Termination of appointment of John Samuel as a director on 27 October 2014 | |
19 Nov 2014 | AP03 | Appointment of Mrs Lorna Kathleen Mendelsohn as a secretary on 10 November 2014 | |
18 Nov 2014 | AP01 | Appointment of Mr John Samuel as a director on 1 November 2014 | |
18 Nov 2014 | AD01 | Registered office address changed from 3 Whitehall Quay Leeds West Yorkshire LS1 4BF United Kingdom to K House Sheffield Business Park Europa Link Sheffield S9 1XU on 18 November 2014 | |
13 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 28 October 2014
|
|
29 Oct 2014 | MR01 | Registration of charge 090604940002, created on 28 October 2014 | |
27 Oct 2014 | TM01 | Termination of appointment of Darren William Forshaw as a director on 24 October 2014 | |
27 Oct 2014 | TM01 | Termination of appointment of Garry Wilson as a director on 24 October 2014 | |
27 Oct 2014 | AP01 | Appointment of Mr John Samuel as a director on 27 October 2014 | |
27 Oct 2014 | AP01 | Appointment of Mr John Stephen Burkill as a director on 24 October 2014 | |
27 Oct 2014 | AP01 | Appointment of Mr Robert Rolph Baldrey as a director on 24 October 2014 | |
27 Oct 2014 | AP01 | Appointment of Mr Andrew Peter Gale as a director on 24 October 2014 | |
27 Oct 2014 | AP01 | Appointment of Mr Stephen Haworth as a director on 24 October 2014 | |
05 Sep 2014 | SH10 | Particulars of variation of rights attached to shares | |
05 Sep 2014 | SH08 | Change of share class name or designation | |
05 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 28 July 2014
|
|
16 Aug 2014 | MR01 | Registration of charge 090604940001, created on 15 August 2014 | |
06 Aug 2014 | AP01 | Appointment of Peter John Yendell as a director on 5 August 2014 | |
06 Aug 2014 | AP01 | Appointment of Mr Mathew William Deering as a director on 5 August 2014 | |
29 Jul 2014 | NM01 |
Change of name by resolution
|
|
29 Jul 2014 | CERTNM |
Company name changed newco 123 LIMITED\certificate issued on 29/07/14
|
|
28 May 2014 | NEWINC |
Incorporation
|