- Company Overview for PARK EVOLUTION LIMITED (10822027)
- Filing history for PARK EVOLUTION LIMITED (10822027)
- People for PARK EVOLUTION LIMITED (10822027)
- Insolvency for PARK EVOLUTION LIMITED (10822027)
- More for PARK EVOLUTION LIMITED (10822027)
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) |
---|---|---|---|
18 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
18 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Jun 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
19 May 2023 | LIQ02 | Statement of affairs | |
09 May 2023 | AD01 | Registered office address changed from Tennyson House Cambridge Business Park Cambridge CB4 0WZ England to Westgate House 9 Holborn London EC1N 2LL on 9 May 2023 | |
09 May 2023 | 600 | Appointment of a voluntary liquidator | |
09 May 2023 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
19 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
10 Aug 2021 | CH01 | Director's details changed for Mr Jonathan Robert Harvey on 22 January 2021 | |
14 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
13 Feb 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with updates | |
29 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
29 Jun 2018 | CH01 | Director's details changed for Mr Jonathan Robert Harvey on 15 June 2018 | |
29 Jun 2018 | PSC05 | Change of details for Jhdh Limited as a person with significant control on 13 February 2018 | |
13 Feb 2018 | AD01 | Registered office address changed from Suite 111 1 Hanley Street Nottingham NG1 5BL England to Tennyson House Cambridge Business Park Cambridge CB4 0WZ on 13 February 2018 | |
13 Aug 2017 | PSC07 | Cessation of Jonathan Robert Harvey as a person with significant control on 1 August 2017 | |
13 Aug 2017 | PSC02 | Notification of Jhdh Limited as a person with significant control on 1 August 2017 | |
15 Jul 2017 | PSC07 | Cessation of Eunice Joy Navarro as a person with significant control on 1 July 2017 |