Advanced company searchLink opens in new window

EVO MAN LTD.

Company number SC397489

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)
17 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2016 O/C EARLY DISS Order of court for early dissolution
08 Feb 2016 AD01 Registered office address changed from 31 Millside Drive Peterculter AB14 0WF United Kingdom to C/O Begbies Traynor (Central) Llp Suite 3, Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 8 February 2016
08 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-29
27 Jan 2016 AD01 Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB to 31 Millside Drive Peterculter AB14 0WF on 27 January 2016
15 Jul 2015 TM01 Termination of appointment of Margareta Eugenia Burlaciuc as a director on 10 June 2015
13 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
18 May 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
06 Jan 2015 AP01 Appointment of Ms Margareta Eugenia Burlaciuc as a director on 1 September 2014
30 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
22 May 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
13 Jun 2013 AA Total exemption small company accounts made up to 30 April 2013
13 May 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
06 Jun 2012 AA Total exemption small company accounts made up to 30 April 2012
11 Apr 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
26 Apr 2011 AP01 Appointment of Tom Psyllas as a director
26 Apr 2011 SH01 Statement of capital following an allotment of shares on 11 April 2011
  • GBP 1
15 Apr 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
15 Apr 2011 TM01 Termination of appointment of Stephen Mabbott as a director
11 Apr 2011 NEWINC Incorporation