Advanced company searchLink opens in new window

EVOLUTION 99 LIMITED

Company number 05152696

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)
03 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
03 Oct 2011 4.68 Liquidators' statement of receipts and payments to 22 September 2011
03 Oct 2011 4.72 Return of final meeting in a creditors' voluntary winding up
09 May 2011 4.68 Liquidators' statement of receipts and payments to 14 April 2011
25 Oct 2010 4.68 Liquidators' statement of receipts and payments to 14 October 2010
29 Apr 2010 4.68 Liquidators' statement of receipts and payments to 14 April 2010
23 Apr 2009 4.20 Statement of affairs with form 4.19
23 Apr 2009 600 Appointment of a voluntary liquidator
23 Apr 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-15
19 Mar 2009 287 Registered office changed on 19/03/2009 from ruskin house 40-41 museum street london WC1A 1LT
16 Mar 2009 288b Appointment Terminated Secretary ruskin house company services LIMITED
15 Jan 2009 288b Appointment Terminated Director anton marmot
15 Jan 2009 288b Appointment Terminated Director damian gelle
04 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
02 Jul 2008 288b Appointment Terminated Director daniel newman
07 Dec 2007 288b Director resigned
20 Sep 2007 363a Return made up to 14/06/07; full list of members; amend
02 Aug 2007 363a Return made up to 14/06/07; full list of members
02 Aug 2007 288c Director's particulars changed
29 Nov 2006 AA Total exemption full accounts made up to 31 March 2006
18 Jul 2006 363s Return made up to 14/06/06; full list of members
10 Apr 2006 288a New director appointed
10 Apr 2006 288a New director appointed
10 Apr 2006 288a New director appointed
21 Feb 2006 88(2)R Ad 06/02/06--------- £ si 3@1=3 £ ic 2/5