- Company Overview for EVOLUTION DESIGN (CAMBRIDGE) LTD (09926916)
- Filing history for EVOLUTION DESIGN (CAMBRIDGE) LTD (09926916)
- People for EVOLUTION DESIGN (CAMBRIDGE) LTD (09926916)
- More for EVOLUTION DESIGN (CAMBRIDGE) LTD (09926916)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2020 | DS01 | Application to strike the company off the register | |
27 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with updates | |
27 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with updates | |
24 Nov 2017 | PSC04 | Change of details for Mr David James Theodore Hawthorne as a person with significant control on 24 November 2017 | |
24 Nov 2017 | PSC04 | Change of details for Mr Christopher Jonathan Evans as a person with significant control on 24 November 2017 | |
24 Nov 2017 | PSC04 | Change of details for Mr Adam Eatock as a person with significant control on 24 November 2017 | |
21 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
17 Jul 2017 | PSC04 | Change of details for Mr Adam Eatock as a person with significant control on 17 July 2017 | |
17 Jul 2017 | CH01 | Director's details changed for Mr Adam Eatock on 17 July 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
05 Jan 2017 | CH01 | Director's details changed for Mr Christopher Jonathan Evans on 20 December 2016 | |
05 Jan 2017 | CH01 | Director's details changed for Mr David James Theodore Hawthorne on 20 December 2016 | |
05 Jan 2017 | CH01 | Director's details changed for Mr Adam Eatock on 20 December 2016 | |
05 Jan 2017 | AD01 | Registered office address changed from Unit D Sawston Babraham Road Cambridge Cambridgeshire CB22 3JH England to Suite D South Cambridge Business Park Babraham Road, Sawston Cambridge Cambridgeshire CB22 3JH on 5 January 2017 | |
06 Oct 2016 | CH01 | Director's details changed for Mr David James Theodore Hawthorne on 6 October 2016 | |
06 Oct 2016 | CH01 | Director's details changed for Mr Christopher Jonathan Evans on 6 October 2016 | |
06 Oct 2016 | CH01 | Director's details changed for Mr Adam Eatock on 6 October 2016 | |
22 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-22
|