- Company Overview for EVOLIN HOLDINGS LIMITED (13115148)
- Filing history for EVOLIN HOLDINGS LIMITED (13115148)
- People for EVOLIN HOLDINGS LIMITED (13115148)
- More for EVOLIN HOLDINGS LIMITED (13115148)
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) |
---|---|---|---|
10 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2025 | MA | Memorandum and Articles of Association | |
14 Jan 2025 | CS01 | Confirmation statement made on 5 January 2025 with updates | |
13 Jan 2025 | CH01 | Director's details changed for Mr Stephen Gaitley on 2 January 2025 | |
10 Jan 2025 | CH01 | Director's details changed for Christopher Charles Baulf on 2 January 2025 | |
10 Jan 2025 | CH01 | Director's details changed for Mr Andrew James Barrengos on 2 January 2025 | |
02 Jan 2025 | AD01 | Registered office address changed from 12 Princes Parade Princes Dock Liverpool L3 1BG United Kingdom to 4th Floor 6 Gracechurch Street London EC3V 0AT on 2 January 2025 | |
29 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2024 | PSC08 | Notification of a person with significant control statement | |
12 Nov 2024 | PSC07 | Cessation of Griffiths & Armour (Holdings) Limited as a person with significant control on 30 October 2024 | |
07 Nov 2024 | TM01 | Termination of appointment of David Johnson Whalley as a director on 30 October 2024 | |
07 Nov 2024 | TM01 | Termination of appointment of Matthew Donnelly as a director on 30 October 2024 | |
07 Nov 2024 | TM02 | Termination of appointment of David Johnson Whalley as a secretary on 30 October 2024 | |
30 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 29 October 2024
|
|
18 Jul 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
01 Mar 2024 | CERTNM |
Company name changed gaws of london holdings LIMITED\certificate issued on 01/03/24
|
|
05 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
12 May 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with updates | |
19 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 19 December 2022
|
|
16 Jun 2022 | TM01 | Termination of appointment of Stanley Delbert Loar as a director on 3 June 2022 | |
04 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with updates | |
05 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 20 December 2021
|
|
09 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 19 January 2021
|