EVALUATE MIDCO LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 Application to strike the company off the register

View Document

04/07/214 July 2021 Resolutions

View Document

04/07/214 July 2021 Resolutions

View Document

04/07/214 July 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021

View Document

18/06/2118 June 2021

View Document

18/06/2118 June 2021 Statement of capital on 2021-06-18

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2021-06-15

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

16/06/2016 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR MARTYN JOHN HINDLEY

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SOUTHWELL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KARLE

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MS DEBORAH KAREN KOBEWKA

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

04/04/194 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

11/06/1811 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN ISSOTT / 26/04/2018

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER KARLE / 26/04/2018

View Document

03/11/173 November 2017 PREVEXT FROM 31/08/2017 TO 30/09/2017

View Document

02/11/172 November 2017 DIRECTOR APPOINTED NICHOLAS SOUTHWELL

View Document

31/08/1731 August 2017 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 11-29 FASHION STREET LONDON E1 6PX

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

23/02/1723 February 2017 SECOND FILED SH01 - 07/11/16 STATEMENT OF CAPITAL GBP 9728.82

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR ALEXANDER KARLE

View Document

05/01/175 January 2017 07/11/16 STATEMENT OF CAPITAL GBP 9728.82

View Document

04/12/164 December 2016 REGISTERED OFFICE CHANGED ON 04/12/2016 FROM 2 MORE LONDON RIVERSIDE LONDON SE1 2AP UNITED KINGDOM

View Document

29/11/1629 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/11/1629 November 2016 COMPANY NAME CHANGED OPIO MIDCO LIMITED CERTIFICATE ISSUED ON 29/11/16

View Document

18/10/1618 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103343200001

View Document

17/08/1617 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information