This company is commonly known as Evoke It Limited. The company was founded 12 years ago and was given the registration number SC410428. The firm's registered office is in ABERDEEN. You can find them at 7 Queen's Gardens, , Aberdeen, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | EVOKE IT LIMITED |
---|---|---|
Company Number | : | SC410428 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 November 2011 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 7 Queen's Gardens, Aberdeen, AB15 4YD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
78, Kingfisher Drive, Inverurie, United Kingdom, AB51 6AF | Secretary | 01 November 2011 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA | Corporate Secretary | 28 July 2016 | Active |
78, Kingfisher Drive, Inverurie, United Kingdom, AB51 6AF | Director | 01 November 2011 | Active |
14, Polmuir Gardens, Aberdeen, United Kingdom, AB11 7WE | Director | 02 April 2014 | Active |
2, Oak Tree Avenue, Banchory, United Kingdom, AB31 5ZX | Director | 01 November 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2022-06-25 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-25 | Insolvency | Liquidation compulsory early dissolution court scotland. | Download |
2020-02-24 | Address | Change registered office address company with date old address new address. | Download |
2020-02-24 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2019-12-05 | Address | Change registered office address company with date old address new address. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-22 | Address | Change registered office address company with date old address new address. | Download |
2016-08-22 | Officers | Appoint corporate secretary company with name date. | Download |
2016-06-22 | Resolution | Resolution. | Download |
2016-06-22 | Officers | Termination director company with name termination date. | Download |
2015-11-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-20 | Address | Change registered office address company with date old address new address. | Download |
2014-08-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-06 | Officers | Termination director company with name. | Download |
2014-05-29 | Officers | Appoint person director company with name. | Download |
2014-03-12 | Mortgage | Mortgage create with deed with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.