EVOLUTIONX HOLDINGS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Liquidators' statement of receipts and payments to 2025-04-28 |
14/08/2414 August 2024 | Resolutions |
29/05/2429 May 2024 | Declaration of solvency |
14/05/2414 May 2024 | Registered office address changed from Eden House Whisby Road Lincoln Lincolnshire LN6 3DG England to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 2024-05-14 |
14/05/2414 May 2024 | Appointment of a voluntary liquidator |
29/04/2429 April 2024 | Second filing of Confirmation Statement dated 2023-10-03 |
22/12/2322 December 2023 | Previous accounting period extended from 2022-12-31 to 2023-04-30 |
03/10/233 October 2023 | Confirmation statement made on 2023-10-03 with updates |
16/05/2316 May 2023 | Statement of capital on 2023-05-16 |
12/05/2312 May 2023 | Resolutions |
12/05/2312 May 2023 | Resolutions |
12/05/2312 May 2023 | |
12/05/2312 May 2023 | |
12/05/2312 May 2023 | Resolutions |
26/10/2226 October 2022 | Current accounting period shortened from 2023-04-30 to 2022-12-31 |
19/10/2219 October 2022 | Second filing for the cessation of Simon Davivd Bent as a person with significant control |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-01 with updates |
12/10/2212 October 2022 | Cessation of Patrick Donnelly as a person with significant control on 2022-09-30 |
12/10/2212 October 2022 | Notification of Patrick Donnelly as a person with significant control on 2022-08-18 |
12/10/2212 October 2022 | Cessation of Jon Hood as a person with significant control on 2022-09-30 |
12/10/2212 October 2022 | Notification of Jon Hood as a person with significant control on 2022-08-18 |
06/10/226 October 2022 | Termination of appointment of Vistra Cosec Limited as a secretary on 2022-09-30 |
06/10/226 October 2022 | Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Eden House Whisby Road Lincoln Lincolnshire LN6 3DG on 2022-10-06 |
06/10/226 October 2022 | Appointment of Gordon Peter Kushner as a director on 2022-09-30 |
06/10/226 October 2022 | Appointment of Mr Dave Jones as a director on 2022-09-30 |
06/10/226 October 2022 | Notification of Eci Software Solutions Limited as a person with significant control on 2022-09-30 |
06/10/226 October 2022 | Cessation of Simon David Bent as a person with significant control on 2022-09-30 |
06/10/226 October 2022 | Termination of appointment of Simon David Bent as a director on 2022-09-30 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-04-30 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
23/09/2123 September 2021 | Change of details for Mr Simon David Bent as a person with significant control on 2021-06-01 |
23/09/2123 September 2021 | Director's details changed for Mr Simon David Bent on 2021-06-01 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
05/01/215 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
13/10/2013 October 2020 | PREVSHO FROM 31/10/2020 TO 30/04/2020 |
01/10/201 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
01/10/191 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company