EVIDENCING OUTCOMES LTD

Company Documents

DateDescription
07/08/217 August 2021 Final Gazette dissolved following liquidation

View Document

07/08/217 August 2021 Final Gazette dissolved following liquidation

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 25 MEMORIAL CLOSE WILLENHALL WV13 2PA ENGLAND

View Document

19/03/2019 March 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/03/2019 March 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

19/03/2019 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

10/11/1810 November 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

25/09/1825 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1812 September 2018 APPLICATION FOR STRIKING-OFF

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MISS LISA MARIE LANE / 06/04/2017

View Document

27/09/1627 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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