- Company Overview for EVOLUTION MUSIC LTD (11481771)
- Filing history for EVOLUTION MUSIC LTD (11481771)
- People for EVOLUTION MUSIC LTD (11481771)
- More for EVOLUTION MUSIC LTD (11481771)
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) |
---|---|---|---|
15 Jun 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 November 2019
|
|
15 May 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
06 May 2020 | SH02 | Sub-division of shares on 31 October 2019 | |
30 Apr 2020 | CS01 | Confirmation statement made on 18 March 2020 with updates | |
30 Apr 2020 | AP01 | Appointment of Mr Adrian Brian Clarke as a director on 17 March 2020 | |
30 Apr 2020 | PSC07 | Cessation of Marc William Carey as a person with significant control on 1 November 2019 | |
30 Apr 2020 | PSC01 | Notification of Steve James Charter as a person with significant control on 1 November 2019 | |
30 Apr 2020 | PSC01 | Notification of Adrian Brian Clarke as a person with significant control on 1 November 2019 | |
11 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 1 November 2019
|
|
11 Nov 2019 | PSC04 | Change of details for Mr Marc William Carey as a person with significant control on 1 November 2019 | |
11 Nov 2019 | CH01 | Director's details changed for Mr Marc William Carey on 1 November 2019 | |
13 Sep 2019 | PSC07 | Cessation of Simon James William Brooks as a person with significant control on 13 September 2019 | |
13 Sep 2019 | PSC07 | Cessation of Joseph Arnie Pyle as a person with significant control on 13 September 2019 | |
16 Aug 2019 | AD01 | Registered office address changed from Bank House Queen Street Deal CT14 6ET England to Aspen Waite Se Ltd Queen Street Deal CT14 6ET on 16 August 2019 | |
01 Aug 2019 | AD01 | Registered office address changed from 129 High Street High Street Deal CT14 6BB United Kingdom to Bank House Queen Street Deal CT14 6ET on 1 August 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
06 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2019 | AP01 | Appointment of Mr Stephen James Charter as a director on 5 July 2019 | |
05 Jul 2019 | TM01 | Termination of appointment of Joseph Arnie Pyle as a director on 5 July 2019 | |
05 Jul 2019 | TM01 | Termination of appointment of Simon James William Brooks as a director on 5 July 2019 | |
25 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-25
|