EVODO SERVICES LIMITED

Alma Park Woodway Lane Alma Park Woodway Lane, Lutterworth, LE17 5FB
StatusDISSOLVED
Company No.10310797
CategoryPrivate Limited Company
Incorporated03 Aug 2016
Age7 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution09 Mar 2023
Years1 year, 2 months, 6 days

SUMMARY

EVODO SERVICES LIMITED is an dissolved private limited company with number 10310797. It was incorporated 7 years, 9 months, 12 days ago, on 03 August 2016 and it was dissolved 1 year, 2 months, 6 days ago, on 09 March 2023. The company address is Alma Park Woodway Lane Alma Park Woodway Lane, Lutterworth, LE17 5FB.



Company Fillings

Gazette dissolved liquidation

Date: 09 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2022

Action Date: 03 May 2022

Category: Address

Type: AD01

Old address: 16 Swinbourne Road Burnt Mills Industrial Estate Basildon SS13 1EH England

Change date: 2022-05-03

New address: Alma Park Woodway Lane Claybrooke Parva Lutterworth LE17 5FB

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 30 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Address

Type: AD01

Old address: C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ England

Change date: 2022-03-15

New address: 16 Swinbourne Road Burnt Mills Industrial Estate Basildon SS13 1EH

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103107970002

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103107970001

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2022

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Whelan

Cessation date: 2021-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2022

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Whelan

Termination date: 2021-08-01

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Gazette notice compulsory

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Aug 2020

Action Date: 07 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103107970002

Charge creation date: 2020-08-07

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2020

Action Date: 14 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Whelan

Notification date: 2020-07-14

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2020

Action Date: 14 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-14

Psc name: Mr James Henry Andrew Rowe

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-14

Officer name: Mrs Sarah Whelan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Address

Type: AD01

Old address: Bridge House Bridge Street Olney Buckinghamshire MK46 4AB United Kingdom

Change date: 2020-07-14

New address: C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-30

Psc name: Eighty Seven Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-30

Psc name: James Henry Andrew Rowe

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Thomas Michael Cameron

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bina Patel

Termination date: 2020-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-14

Old address: 127 High Street Newport Pagnell Buckinghamshire MK16 8SE United Kingdom

New address: Bridge House Bridge Street Olney Buckinghamshire MK46 4AB

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-28

Officer name: Thomas Michael Cameron

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2019

Action Date: 10 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103107970001

Charge creation date: 2019-06-10

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2019

Action Date: 05 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Eighty Seven Holdings Limited

Notification date: 2018-12-05

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2019

Action Date: 05 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Edward Moore

Cessation date: 2018-12-05

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2019

Action Date: 05 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-05

Psc name: John Francis Crehan

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-25

Officer name: Tommy Jonathan Dennis Dale

Documents

View document PDF

Resolution

Date: 14 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-20

New address: 127 High Street Newport Pagnell Buckinghamshire MK16 8SE

Old address: 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-12

Officer name: Mr Tommy Jonathan Dennis Dale

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-20

Officer name: Mr James Henry Andrew Rowe

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-20

Officer name: Bina Patel

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Francis Crehan

Termination date: 2018-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 28 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2017

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-11

Psc name: James Edward Moore

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2017

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-11

Psc name: Mr. John Francis Crehan

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Bainbridge

Termination date: 2017-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-09

Officer name: Alex James Wilkin

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Bainbridge

Termination date: 2017-03-09

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-08-31

Documents

View document PDF

Resolution

Date: 10 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 03 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C & G TARMAC SURFACING LTD

THE DEPOT LONGCROSS,WARMINSTER,BA12 6LJ

Number:03740550
Status:ACTIVE
Category:Private Limited Company

EMPOWERING PRODIGIES LIMITED

61 EVESHAM ROAD,STRATFORD,E15 4AL

Number:11143641
Status:ACTIVE
Category:Private Limited Company

MONICA HOSSAIN CONSULTANCY LTD

17 ROSSITER ROAD,LONDON,SW12 9RY

Number:11359920
Status:ACTIVE
Category:Private Limited Company

NEWMILE CONSTRUCTION LIMITED

132A BOUNDARY ROAD,LONDON,NW8 0RH

Number:11100362
Status:ACTIVE
Category:Private Limited Company

SALES UNIVERSAL FASHION LIMITED

3 BRIAN AVENUE,HUDDERSFIELD,HD5 8DX

Number:08618274
Status:ACTIVE
Category:Private Limited Company

SEMITEC SOLUTIONS LIMITED

THE OLD CHAPEL CHURCH LANE,YORK,YO42 4LS

Number:11810312
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