EVOQUE PROJECT MANAGEMENT LTD

Company Documents

DateDescription
14/10/2314 October 2023 Final Gazette dissolved following liquidation

View Document

14/10/2314 October 2023 Final Gazette dissolved following liquidation

View Document

14/07/2314 July 2023 Return of final meeting in a creditors' voluntary winding up

View Document

19/05/2219 May 2022 Appointment of a voluntary liquidator

View Document

19/05/2219 May 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Statement of affairs

View Document

19/05/2219 May 2022 Resolutions

View Document

18/05/2218 May 2022 Registered office address changed from 50 Hobgate York YO24 4HH United Kingdom to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on 2022-05-18

View Document

22/12/2122 December 2021 Termination of appointment of Jeremy Richard Dodd as a director on 2021-12-14

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

07/12/187 December 2018 ADOPT ARTICLES 22/11/2018

View Document

15/12/1715 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information