Advanced company searchLink opens in new window

EV2O SERVICES LIMITED

Company number 11567769

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)
25 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2023 DS01 Application to strike the company off the register
31 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
15 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
05 Jan 2022 CERTNM Company name changed EV2O services (eng) LIMITED\certificate issued on 05/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-24
05 Jan 2022 CERTNM Company name changed EV2O LIMITED\certificate issued on 05/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-24
02 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
25 Oct 2021 CS01 Confirmation statement made on 12 September 2021 with updates
30 Jun 2021 PSC02 Notification of Aquanovis Holdings Ltd as a person with significant control on 30 April 2021
24 Jun 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 January 2021
25 Mar 2021 PSC07 Cessation of Smart Systems Consulting Ltd as a person with significant control on 24 March 2021
25 Mar 2021 TM01 Termination of appointment of Daniel John Taylor as a director on 24 March 2021
22 Oct 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
22 Oct 2020 TM01 Termination of appointment of Thomas Mccolm as a director on 22 October 2019
13 Jun 2020 AA Micro company accounts made up to 30 September 2019
24 Oct 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
21 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-13
21 Sep 2018 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4AY United Kingdom to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 21 September 2018
13 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-13
  • GBP 100