- Company Overview for EVOTEAM LTD (10907825)
- Filing history for EVOTEAM LTD (10907825)
- People for EVOTEAM LTD (10907825)
- Charges for EVOTEAM LTD (10907825)
- Insolvency for EVOTEAM LTD (10907825)
- More for EVOTEAM LTD (10907825)
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) |
---|---|---|---|
24 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 14 February 2024 | |
25 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 February 2023 | |
30 Mar 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
03 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2022 | AD01 | Registered office address changed from The Old Bank 257 New Church Road Hove East Sussex BN3 4EL United Kingdom to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 23 February 2022 | |
23 Feb 2022 | LIQ02 | Statement of affairs | |
07 Jun 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
07 Jun 2021 | AD01 | Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England to The Old Bank 257 New Church Road Hove East Sussex BN3 4EL on 7 June 2021 | |
11 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
14 Jan 2021 | SH08 | Change of share class name or designation | |
13 Jan 2021 | AP01 | Appointment of Mr Geoffrey Mark Stone as a director on 1 September 2020 | |
13 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 1 September 2020
|
|
13 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 1 September 2020
|
|
27 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
27 Feb 2020 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 May 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with updates | |
13 May 2019 | AD01 | Registered office address changed from Unit S Thames Industrial Estate Fieldhouse Lane Marlow Buckinghamshire SL7 1TB England to The Old Casino 28 Fourth Avenue Hove BN3 2PJ on 13 May 2019 | |
03 May 2019 | PSC02 | Notification of S & S Printing and Finishing Limited as a person with significant control on 1 May 2019 | |
03 May 2019 | TM01 | Termination of appointment of Martin Brown as a director on 1 May 2019 | |
03 May 2019 | PSC07 | Cessation of Martin Brown as a person with significant control on 1 May 2019 | |
03 May 2019 | AP01 | Appointment of Mr Stephen Harding as a director on 1 May 2019 | |
03 May 2019 | AP01 | Appointment of Mr Samuel James Neal as a director on 1 May 2019 | |
07 Feb 2019 | AAMD | Amended accounts made up to 30 June 2018 |