Advanced company searchLink opens in new window

EVO BUSINESS SUPPLIES LIMITED

Company number 09060494

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)
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
  • GBP 1,658,547
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company businsess 14/08/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 Aug 2014 SH01 Statement of capital following an allotment of shares on 28 July 2014
  • GBP 282.00
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
  • RES15 ‐ Change company name resolution on 2014-07-28
28 May 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)