Advanced company searchLink opens in new window

EVOLUTION (FRANCHISE) LTD

Company number 04631648

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)
19 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2016 DS01 Application to strike the company off the register
24 Mar 2016 AA Total exemption small company accounts made up to 31 January 2016
15 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
13 Jul 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
15 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Jul 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
08 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
29 Apr 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
30 Apr 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
28 Mar 2012 AA Total exemption small company accounts made up to 31 January 2012
04 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
20 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
18 Aug 2010 AD01 Registered office address changed from Unit 1 Trading Centre 60 Sherborne Street Manchester M8 8LR on 18 August 2010
18 Aug 2010 AP01 Appointment of Mr Dwight Rhoden as a director
17 Aug 2010 TM01 Termination of appointment of Kirsty Englander as a director
04 May 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
04 May 2010 AP01 Appointment of Miss Kirsty Michelle Englander as a director
04 May 2010 AA Accounts for a dormant company made up to 31 January 2010
04 May 2010 CH01 Director's details changed for Anthony Simon Rosenbere on 27 April 2010
04 May 2010 TM01 Termination of appointment of Anthony Rosenbere as a director
06 Aug 2009 AA Accounts for a dormant company made up to 31 January 2009
06 Aug 2009 288b Appointment terminated secretary steven englander
06 Aug 2009 363a Return made up to 28/04/09; full list of members