-
I-EVO LTD - Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS, United Kingdom
Company Information
- Company registration number
- 06830671
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 5 2nd Floor Bulman House
- Regent Centre
- Newcastle Upon Tyne
- NE3 3LS Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS UK
Management
- Managing Directors
- GING, Stuart
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-02-26
- Age Of Company 2009-02-26 15 years
- SIC/NACE
- 96090
Ownership
- Beneficial Owners
- Mr Shaun Terry Oakes
- North East Accelerator General Partner Limited
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- UKB EXPORT LIMITED
- Filing of Accounts
- Due Date: 2021-05-31
- Last Date: 2019-05-31
- Annual Return
- Due Date: 2021-04-09
- Last Date: 2020-02-26
-
I-EVO LTD Company Description
- I-EVO LTD is a ltd registered in United Kingdom with the Company reg no 06830671. Its current trading status is "live". It was registered 2009-02-26. It was previously called UKB EXPORT LIMITED. It has declared SIC or NACE codes as "96090". It has 1 director The latest accounts are filed up to 30/04/2011.It can be contacted at Suite 5 2Nd Floor Bulman House .
Get I-EVO LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: I-Evo Ltd - Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS, United Kingdom
- 2009-02-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for I-EVO LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-affairs (2021-04-15) - LIQ02
-
resolution (2021-04-15) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-04-15) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-15) - AD01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-07) - CS01
-
termination-director-company-with-name-termination-date (2020-06-11) - TM01
-
accounts-with-accounts-type-unaudited-abridged (2020-07-01) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-18) - AA
-
confirmation-statement-with-no-updates (2019-03-13) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-03-29) - AA
-
confirmation-statement-with-no-updates (2018-03-14) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-09) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-27) - AA
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-extended (2016-01-12) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-29) - AA
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-08-11) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-08) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-27) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-02-27) - AA
-
mortgage-create-with-deed-with-charge-number (2014-05-30) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-28) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-04-28) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-31) - AA
-
legacy (2013-01-17) - MG01
-
change-registered-office-address-company-with-date-old-address (2013-01-25) - AD01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date (2012-06-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-02-03) - AA
keyboard_arrow_right 2011
-
gazette-filings-brought-up-to-date (2011-08-20) - DISS40
-
appoint-person-secretary-company-with-name (2011-08-17) - AP03
-
annual-return-company-with-made-up-date-changes-to-shareholders (2011-08-17) - AR01
-
gazette-notice-compulsary (2011-08-16) - GAZ1
-
legacy (2011-03-23) - MG01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-04-29) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-11) - AR01
-
capital-allotment-shares (2010-06-07) - SH01
-
resolution (2010-06-07) - RESOLUTIONS
-
change-account-reference-date-company-previous-extended (2010-07-30) - AA01
-
accounts-with-accounts-type-total-exemption-small (2010-10-07) - AA
-
capital-alter-shares-subdivision (2010-06-07) - SH02
keyboard_arrow_right 2009
-
certificate-change-of-name-company (2009-11-10) - CERTNM
-
resolution (2009-10-17) - RESOLUTIONS
-
termination-secretary-company-with-name (2009-11-19) - TM02
-
termination-director-company-with-name (2009-11-19) - TM01
-
incorporation-company (2009-02-26) - NEWINC
-
change-registered-office-address-company-with-date-old-address (2009-11-11) - AD01