EVO SERVICES LIMITED

Suite A 7th Floor City Gate East Suite A 7th Floor City Gate East, Nottingham, NG1 5FS
StatusDISSOLVED
Company No.10179149
CategoryPrivate Limited Company
Incorporated13 May 2016
Age8 years, 23 days
JurisdictionEngland Wales
Dissolution15 Nov 2019
Years4 years, 6 months, 20 days

SUMMARY

EVO SERVICES LIMITED is an dissolved private limited company with number 10179149. It was incorporated 8 years, 23 days ago, on 13 May 2016 and it was dissolved 4 years, 6 months, 20 days ago, on 15 November 2019. The company address is Suite A 7th Floor City Gate East Suite A 7th Floor City Gate East, Nottingham, NG1 5FS.



Company Fillings

Gazette dissolved liquidation

Date: 15 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Resolution

Date: 15 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation disclaimer notice

Date: 29 Aug 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Address

Type: AD01

Old address: Mayflower House Off Marsh Lane Boston Lincolnshire PE21 7SJ United Kingdom

Change date: 2018-06-22

New address: Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Jan Pawlikowski

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 13 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-13

Psc name: Iwona Lebiedowicz

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2017

Action Date: 28 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-28

Officer name: Miss Iwona Joanna Lebiedowicz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Address

Type: AD01

New address: Mayflower House Off Marsh Lane Boston Lincolnshire PE21 7SJ

Old address: 22 Wide Bargate Boston Lincolnshire PE21 6RF United Kingdom

Change date: 2016-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2016

Action Date: 22 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jan Pawlikowski

Appointment date: 2016-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2016

Action Date: 21 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan Pawlikowski

Termination date: 2016-05-21

Documents

View document PDF

Change person director company with change date

Date: 31 May 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-20

Officer name: Mr Jan Pawlikowski

Documents

View document PDF

Change person director company with change date

Date: 31 May 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jan Pawlikowski

Change date: 2016-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jan Pawlikowski

Appointment date: 2016-05-20

Documents

View document PDF

Incorporation company

Date: 13 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:05624988
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CANTERBURY DEVELOPMENTS (UK) LTD

KING'S YARD THE STREET,CANTERBURY,CT4 6JQ

Number:04478612
Status:ACTIVE
Category:Private Limited Company

D.POPESCU.LTD

248 DEANSBROOK ROAD,MIDDLESEX,HA8 9DQ

Number:05637023
Status:ACTIVE
Category:Private Limited Company

DACTYL PUBLISHING LIMITED

17 BRUNTS STREET,MANSFIELD,NG18 1AX

Number:04196082
Status:ACTIVE
Category:Private Limited Company

HEWAS SOLAR LIMITED

GRESHAM HOUSE PLC, OCTAGON POINT,LONDON,EC2V 6AA

Number:07654775
Status:ACTIVE
Category:Private Limited Company

ONE CALL SOCIAL CARE LTD

34 SPRING PLACE GARDENS,MIRFIELD,WF14 0QU

Number:11748535
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source