About

Registered Number: 06217207
Date of Incorporation: 18/04/2007 (17 years ago)
Company Status: Active
Registered Address: 71 Woodlands Park Drive, Dunmow, CM6 1WT,

 

Having been setup in 2007, Evo Fitness Ltd has its registered office in Dunmow, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Curran, Sean, Brialey, Howard Peter John, Roberts, Holly Dawn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CURRAN, Sean 19 April 2019 - 1
BRIALEY, Howard Peter John 17 January 2013 19 April 2019 1
ROBERTS, Holly Dawn 18 April 2007 09 January 2013 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 31 March 2020
CH01 - Change of particulars for director 19 February 2020
CH01 - Change of particulars for director 19 February 2020
AP03 - Appointment of secretary 30 April 2019
TM02 - Termination of appointment of secretary 30 April 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 20 April 2018
CH01 - Change of particulars for director 11 April 2018
CH01 - Change of particulars for director 11 April 2018
AA - Annual Accounts 29 March 2018
AP01 - Appointment of director 14 March 2018
CH01 - Change of particulars for director 21 February 2018
CH01 - Change of particulars for director 21 February 2018
AD01 - Change of registered office address 15 January 2018
AD01 - Change of registered office address 12 October 2017
DISS40 - Notice of striking-off action discontinued 15 July 2017
CS01 - N/A 14 July 2017
PSC02 - N/A 14 July 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
AA - Annual Accounts 05 April 2017
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 02 April 2014
CH01 - Change of particulars for director 19 July 2013
AR01 - Annual Return 04 July 2013
AP03 - Appointment of secretary 25 January 2013
TM02 - Termination of appointment of secretary 09 January 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 27 May 2011
CH03 - Change of particulars for secretary 27 May 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 22 August 2008
363s - Annual Return 26 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
287 - Change in situation or address of Registered Office 09 May 2007
225 - Change of Accounting Reference Date 09 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
NEWINC - New incorporation documents 18 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.