- Company Overview for EVOLUTION5 LIMITED (06095710)
- Filing history for EVOLUTION5 LIMITED (06095710)
- People for EVOLUTION5 LIMITED (06095710)
- Charges for EVOLUTION5 LIMITED (06095710)
- Insolvency for EVOLUTION5 LIMITED (06095710)
- More for EVOLUTION5 LIMITED (06095710)
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) |
---|---|---|---|
13 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 14 April 2024 | |
12 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 April 2023 | |
09 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 14 April 2022 | |
15 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 14 April 2021 | |
24 Oct 2020 | CH03 | Secretary's details changed | |
23 Oct 2020 | CH01 | Director's details changed for Mr Jamie Barrett on 23 October 2020 | |
16 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 April 2020 | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2019 | AD01 | Registered office address changed from Unit 3, Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS United Kingdom to C/O Leonard Curtis 2nd Floor 40 Queen Square Bristol BS1 4QP on 3 May 2019 | |
02 May 2019 | LIQ02 | Statement of affairs | |
02 May 2019 | 600 | Appointment of a voluntary liquidator | |
02 May 2019 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
09 Jan 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Christopher Moss as a director on 3 August 2017 | |
26 Jul 2017 | CH03 | Secretary's details changed for Mr Jamie Barrett on 24 July 2017 | |
24 Jul 2017 | CH01 | Director's details changed for Mr Jamie Barrett on 24 July 2017 | |
24 Jul 2017 | AD01 | Registered office address changed from Units 3 & 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS to Unit 3, Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS on 24 July 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
16 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
19 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
12 Feb 2016 | TM01 | Termination of appointment of Darren Edward Foy as a director on 31 December 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|