Advanced company searchLink opens in new window

EVO DESIGN & BUILD LTD

Company number 11116638

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)
22 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2019 SOAS(A) Voluntary strike-off action has been suspended
25 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2019 DS01 Application to strike the company off the register
11 Jun 2019 PSC04 Change of details for Mr Adam Hopkins as a person with significant control on 8 June 2019
08 Jun 2019 PSC04 Change of details for Mr Adam Hopkins as a person with significant control on 8 June 2019
08 Jun 2019 CH01 Director's details changed for Mr Adam Hopkins on 8 June 2019
08 Jun 2019 AD01 Registered office address changed from 5 Merlewood Bracknell RG12 9PA England to 6-8 Freeman Street Grimsby DN32 7AA on 8 June 2019
04 Jun 2019 CH01 Director's details changed for Mr Adam Hopkins on 1 June 2019
04 Jun 2019 PSC04 Change of details for Mr Adam Hopkins as a person with significant control on 1 June 2019
26 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
23 Jul 2018 TM01 Termination of appointment of Thomas Samuel Inger as a director on 22 July 2018
10 Apr 2018 AD01 Registered office address changed from 11 Carrington Road Slough Slough SL1 3RH United Kingdom to 5 Merlewood Bracknell RG12 9PA on 10 April 2018
10 Apr 2018 TM01 Termination of appointment of Paul Stephen Hemson as a director on 10 April 2018
12 Feb 2018 AP01 Appointment of Mr Paul Stephen Hemson as a director on 12 February 2018
12 Feb 2018 AP01 Appointment of Mr Thomas Samuel Inger as a director on 12 February 2018
18 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-18
  • GBP 10