Advanced company searchLink opens in new window

EVOLVE RECRUITMENT SOLUTIONS LIMITED

Company number 08566999

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)
04 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2017 CS01 Confirmation statement made on 28 September 2017 with updates
28 Sep 2017 PSC01 Notification of Tawhid Juneja as a person with significant control on 6 April 2016
28 Sep 2017 CS01 Confirmation statement made on 12 June 2017 with no updates
28 Sep 2017 AA Micro company accounts made up to 30 June 2016
11 Jan 2017 TM01 Termination of appointment of Christopher Terence Baker as a director on 10 January 2017
10 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-09-09
  • GBP 200
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
18 May 2016 AD01 Registered office address changed from 6a Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF to C/O Primary Care People 14 Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF on 18 May 2016
18 May 2016 AA Accounts for a dormant company made up to 30 June 2015
08 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 200
08 Jul 2015 AD01 Registered office address changed from Business & Technology Park Bessemer Drive Stevenage Hertfordshire SG1 2DX to 6a Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF on 8 July 2015
08 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 June 2014
  • GBP 100
04 Dec 2014 AA Accounts for a dormant company made up to 30 June 2014
12 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
12 Jun 2014 AP01 Appointment of Mr Christopher Baker as a director
04 Apr 2014 AD01 Registered office address changed from 40 Newbury Lane Silsoe Bedford MK45 4ET United Kingdom on 4 April 2014
12 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted