- Company Overview for EVOLUTION COINS LTD (11211298)
- Filing history for EVOLUTION COINS LTD (11211298)
- People for EVOLUTION COINS LTD (11211298)
- More for EVOLUTION COINS LTD (11211298)
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 | Final Gazette dissolved via compulsory strike-off | |
06 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2019 | AD01 | Registered office address changed from 168 Thornbury Road Isleworth Isleworth TW7 4QE United Kingdom to 2 York Villas Bath Road Nailsworth Gloucester Gloucestershire GL6 0HH on 18 June 2019 | |
06 Dec 2018 | AP01 | Appointment of Mr Philip Brian Lee as a director on 23 November 2018 | |
17 Sep 2018 | TM01 | Termination of appointment of Philip Edward Spencer as a director on 10 September 2018 | |
14 Sep 2018 | TM02 | Termination of appointment of Philip Edward Spencer as a secretary on 10 September 2018 | |
10 Sep 2018 | AP02 | Appointment of Swz Funds as a director on 10 September 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
16 Mar 2018 | AP03 | Appointment of Mr Philip Edward Spencer as a secretary on 12 March 2018 | |
15 Mar 2018 | TM02 | Termination of appointment of Sw Partners as a secretary on 12 March 2018 | |
15 Mar 2018 | TM01 | Termination of appointment of Sw Partners as a director on 12 March 2018 | |
05 Mar 2018 | AP01 | Appointment of Mr Philip Edward Spencer as a director on 28 February 2018 | |
05 Mar 2018 | TM01 | Termination of appointment of Michael Platt as a director on 28 February 2018 | |
19 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-19
|