EVOLUTION COINS LTD
Status | DISSOLVED |
Company No. | 11211298 |
Category | Private Limited Company |
Incorporated | 19 Feb 2018 |
Age | 6 years, 3 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 22 Oct 2019 |
Years | 4 years, 7 months, 8 days |
SUMMARY
EVOLUTION COINS LTD is an dissolved private limited company with number 11211298. It was incorporated 6 years, 3 months, 11 days ago, on 19 February 2018 and it was dissolved 4 years, 7 months, 8 days ago, on 22 October 2019. The company address is 2 York Villas Bath Road 2 York Villas Bath Road, Gloucester, GL6 0HH, Gloucestershire.
Company Fillings
Change registered office address company with date old address new address
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-18
Old address: 168 Thornbury Road Isleworth Isleworth TW7 4QE United Kingdom
New address: 2 York Villas Bath Road Nailsworth Gloucester Gloucestershire GL6 0HH
Documents
Appoint person director company with name date
Date: 06 Dec 2018
Action Date: 23 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Brian Lee
Appointment date: 2018-11-23
Documents
Termination director company with name termination date
Date: 17 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Edward Spencer
Termination date: 2018-09-10
Documents
Termination secretary company with name termination date
Date: 14 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Edward Spencer
Termination date: 2018-09-10
Documents
Appoint corporate director company with name date
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2018-09-10
Officer name: Swz Funds
Documents
Confirmation statement with updates
Date: 11 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Appoint person secretary company with name date
Date: 16 Mar 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Philip Edward Spencer
Appointment date: 2018-03-12
Documents
Termination secretary company with name termination date
Date: 15 Mar 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sw Partners
Termination date: 2018-03-12
Documents
Termination director company with name termination date
Date: 15 Mar 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-12
Officer name: Sw Partners
Documents
Appoint person director company with name date
Date: 05 Mar 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-28
Officer name: Mr Philip Edward Spencer
Documents
Termination director company with name termination date
Date: 05 Mar 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Platt
Termination date: 2018-02-28
Documents
Some Companies
KENTON HOUSE,HARROW,HA3 9QN
Number: | 11969134 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 YORK STREET MANAGEMENT COMPANY LIMITED
40 YORK STREET,,W1H 1FF
Number: | 02989255 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 JOHN TILL CLOSE,RUGELEY,WS15 2AF
Number: | 09606888 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 SHAFTESBURY AVENUE,LONDON,W1D 5EU
Number: | 00947667 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 LEANDER GARDENS,BIRMINGHAM,B14 6EZ
Number: | 11275512 |
Status: | ACTIVE |
Category: | Private Limited Company |
592 EASTERN AVENUE,ILFORD,IG2 6PQ
Number: | 11702135 |
Status: | ACTIVE |
Category: | Private Limited Company |