Advanced company searchLink opens in new window

EVO DRINKS PLC

Company number 10174017

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Aug 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2018 SEDT02 Draft terms of conversion of Public Limited Company to Societas Europaea
21 Feb 2018 TM02 Termination of appointment of Companies24 Ltd. as a secretary on 20 February 2018
12 Sep 2017 AP01 Appointment of Mr. Max Maerker as a director on 1 September 2017
11 Sep 2017 TM01 Termination of appointment of Markus Hackenberg as a director on 1 September 2017
05 Sep 2017 PSC01 Notification of Rainer Schuessler as a person with significant control on 1 August 2017
05 Sep 2017 PSC07 Cessation of Markus Hackenberg as a person with significant control on 1 August 2017
19 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Jun 2017 CS01 Confirmation statement made on 10 May 2017 with updates
15 Mar 2017 TM01 Termination of appointment of Graf Von Westphalen Zu Fuerstenberg as a director on 5 March 2017
22 Feb 2017 CH01 Director's details changed for Mr Markus Hackenberg on 1 January 2017
16 Feb 2017 TM01 Termination of appointment of Helge Hoefer as a director on 1 January 2017
15 Feb 2017 AP01 Appointment of Mr Helge Hoefer as a director on 1 January 2017
13 Feb 2017 CH04 Secretary's details changed for Companies24 Ltd. on 1 February 2017
13 Feb 2017 AP02 Appointment of Graf Von Westphalen Zu Fuerstenberg as a director on 11 May 2016
13 Feb 2017 AP01 Appointment of Mr Markus Hackenberg as a director on 11 May 2016
13 Feb 2017 CH01 Director's details changed for Mr Sinthujan Balasingam on 1 January 2017
23 Jan 2017 AP01 Appointment of Mr Sinthujan Balasingam as a director on 1 January 2017
23 Jan 2017 TM01 Termination of appointment of Markus Hackenberg as a director on 1 January 2017
23 Jan 2017 TM01 Termination of appointment of Graf Von Westphalen Zu Fuerstenberg as a director on 1 January 2017
07 Nov 2016 AD01 Registered office address changed from Dept 1063, 601 International House 223 Regent Street London W1B 2QD United Kingdom to 2 Ryefield Court Joel Street Northwood HA6 1LP on 7 November 2016
11 May 2016 AA01 Current accounting period shortened from 31 May 2017 to 31 December 2016
11 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-11
  • EUR 80,000,000
  • MODEL ARTICLES ‐ Model articles adopted