Advanced company searchLink opens in new window

EVOLIN HOLDINGS LIMITED

Company number 13115148

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)
10 Feb 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES13 ‐ Each existing b director treated for applicable purposes 12/11/2024
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
  • GBP 467,500
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-19
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
  • GBP 462,500
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
  • GBP 450,000
09 Feb 2021 SH01 Statement of capital following an allotment of shares on 19 January 2021
  • GBP 400,000