EVOBE RAJISON LTD
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Change of details for Omobolaji Sofola as a person with significant control on 2025-06-01 |
24/06/2524 June 2025 | Registered office address changed from 7 Bolleyn Wood Court Lacey Green Wilmslow SK9 4DA England to 508 Farrier 4 Lockside Lane Salford M5 4YL on 2025-06-24 |
09/06/259 June 2025 | Notification of Omobolaji Sofola as a person with significant control on 2025-06-01 |
09/06/259 June 2025 | Termination of appointment of Alan Tomlinson as a director on 2025-06-01 |
09/06/259 June 2025 | Registered office address changed from 12 Plant Street Stoke-on-Trent ST3 1JU England to 7 Bolleyn Wood Court Lacey Green Wilmslow SK9 4DA on 2025-06-09 |
09/06/259 June 2025 | Appointment of Omobolaji Sofola as a director on 2025-06-01 |
09/06/259 June 2025 | Cessation of Alan Tomlinson as a person with significant control on 2025-06-01 |
30/04/2530 April 2025 | Accounts for a dormant company made up to 2024-06-30 |
15/11/2415 November 2024 | Notification of Alan Tomlinson as a person with significant control on 2024-06-01 |
15/11/2415 November 2024 | Appointment of Alan Tomlinson as a director on 2024-06-01 |
04/10/244 October 2024 | Registered office address changed from 82 Runnymede Road Sunderland SR5 5QB England to 12 Plant Street Stoke-on-Trent ST3 1JU on 2024-10-04 |
04/10/244 October 2024 | Termination of appointment of Patricia Joyce as a director on 2024-06-01 |
04/10/244 October 2024 | Cessation of Patricia Joyce as a person with significant control on 2024-06-01 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-27 with updates |
27/06/2427 June 2024 | Cessation of Alan Tomlinson as a person with significant control on 2024-06-01 |
27/06/2427 June 2024 | Termination of appointment of Alan Tomlinson as a director on 2024-06-01 |
27/06/2427 June 2024 | Registered office address changed from 12 Plant Street Stoke-on-Trent ST3 1JU England to 82 Runnymede Road Sunderland SR5 5QB on 2024-06-27 |
27/06/2427 June 2024 | Notification of Patricia Joyce as a person with significant control on 2024-06-01 |
27/06/2427 June 2024 | Appointment of Patricia Joyce as a director on 2024-06-01 |
25/06/2425 June 2024 | Compulsory strike-off action has been discontinued |
25/06/2425 June 2024 | Compulsory strike-off action has been discontinued |
22/06/2422 June 2024 | Confirmation statement made on 2024-06-01 with updates |
22/06/2422 June 2024 | Micro company accounts made up to 2023-06-30 |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
08/06/238 June 2023 | Confirmation statement made on 2023-06-01 with updates |
More Company Information
Recently Viewed
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