EVOXUS LIMITED - HARROGATE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolution voluntary strike off suspended. 2021-08-17 View Report
Gazette. Gazette notice voluntary. 2021-06-29 View Report
Dissolution. Dissolution application strike off company. 2021-06-16 View Report
Accounts. Accounts type micro entity. 2021-06-11 View Report
Accounts. Accounts type micro entity. 2021-05-19 View Report
Confirmation statement. Statement with no updates. 2020-06-26 View Report
Accounts. Accounts type micro entity. 2019-12-11 View Report
Confirmation statement. Statement with no updates. 2019-06-25 View Report
Accounts. Accounts type micro entity. 2018-11-23 View Report
Gazette. Gazette filings brought up to date. 2018-09-12 View Report
Confirmation statement. Statement with no updates. 2018-09-11 View Report
Gazette. Gazette notice compulsory. 2018-09-11 View Report
Accounts. Accounts type micro entity. 2018-01-25 View Report
Gazette. Gazette filings brought up to date. 2017-09-13 View Report
Gazette. Gazette notice compulsory. 2017-09-12 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Eescape Holdings Limited. 2017-09-11 View Report
Confirmation statement. Statement with updates. 2017-09-11 View Report
Officers. Officer name: Richard Mark James. Termination date: 2017-05-19. 2017-05-22 View Report
Officers. Officer name: Richard Mark James. Termination date: 2017-05-19. 2017-05-22 View Report
Accounts. Accounts type total exemption small. 2016-12-13 View Report
Annual return. With made up date full list shareholders. 2016-06-28 View Report
Officers. Officer name: Mr Peter Robert Wilkinson. Appointment date: 2016-05-04. 2016-05-04 View Report
Accounts. Accounts type total exemption small. 2015-12-17 View Report
Gazette. Gazette filings brought up to date. 2015-10-24 View Report
Annual return. With made up date full list shareholders. 2015-10-21 View Report
Officers. Officer name: Mr Andrew Murdoch Scott Kaberry. Change date: 2013-01-15. 2015-10-21 View Report
Gazette. Gazette notice compulsory. 2015-10-20 View Report
Accounts. Accounts type total exemption small. 2014-11-13 View Report
Annual return. With made up date full list shareholders. 2014-06-27 View Report
Address. Change date: 2014-04-10. Old address: C/O Intechnology Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UG. 2014-04-10 View Report
Accounts. Accounts type total exemption small. 2013-12-27 View Report
Annual return. With made up date full list shareholders. 2013-07-31 View Report
Accounts. Accounts type dormant. 2012-12-24 View Report
Annual return. With made up date full list shareholders. 2012-09-11 View Report
Accounts. Accounts type dormant. 2011-09-14 View Report
Annual return. With made up date full list shareholders. 2011-06-28 View Report
Accounts. Accounts type dormant. 2010-08-12 View Report
Annual return. With made up date full list shareholders. 2010-06-25 View Report
Annual return. Legacy. 2009-08-24 View Report
Address. Description: Location of debenture register. 2009-08-24 View Report
Address. Description: Location of register of members. 2009-08-24 View Report
Accounts. Accounts type dormant. 2009-07-28 View Report
Accounts. Accounts type full. 2008-12-17 View Report
Annual return. Legacy. 2008-08-06 View Report
Address. Description: Location of register of members. 2008-08-06 View Report
Officers. Description: Appointment terminated director glenn tookey. 2008-07-09 View Report
Address. Description: Registered office changed on 07/07/2008 from commensus house worton drive reading berkshire RG2 0TG. 2008-07-07 View Report
Accounts. Accounts type full. 2008-02-02 View Report
Annual return. Legacy. 2007-07-17 View Report
Officers. Description: Director resigned. 2007-07-17 View Report