EVOLUTION 7 LLP

Company Documents

DateDescription
26/03/2526 March 2025 Liquidators' statement of receipts and payments to 2025-02-27

View Document

08/04/248 April 2024 Liquidators' statement of receipts and payments to 2024-02-27

View Document

09/05/239 May 2023 Liquidators' statement of receipts and payments to 2023-02-27

View Document

29/04/2229 April 2022 Liquidators' statement of receipts and payments to 2022-02-27

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM C/O ARC INSOLVENCY LIMITED WENTA BUSINESS CENTRE 1 ELECTRIC AVENUE ENFIELD EN3 7XU

View Document

10/05/1910 May 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

25/04/1925 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3834470004

View Document

25/04/1925 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3834470003

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 1B, FIRST FLOOR 142 JOHNSON STREET SOUTHALL MIDDLESEX UB2 5FD UNITED KINGDOM

View Document

15/03/1915 March 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

15/03/1915 March 2019 DETERMINATION FOR LLPS

View Document

15/03/1915 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

11/01/1911 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SAPNA WADHWA / 10/01/2019

View Document

11/01/1911 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR VISHAL WADHWA / 10/01/2019

View Document

10/01/1910 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR VISHAL WADHWA / 10/01/2019

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 1B, FIRST FLOOR 142 JOHNSON STREET SOUTHALL MIDDLESEX UB2 5FD UNITED KINGDOM

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 1B, FIRST FLOOR 142 JOHNSON STREET SOUTHALL MIDDLESEX UB2 5FD UNITED KINGDOM

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM LOWER THIRD FLOOR EVELYN SUITE, QUANTUM HOUSE 22-24 RED LION COURT LONDON EC4A 3EB UNITED KINGDOM

View Document

15/05/1815 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3834470002

View Document

15/05/1815 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR VISHAL WADHWA / 15/05/2018

View Document

15/05/1815 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3834470001

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

04/04/184 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, LLP MEMBER JASBIR KAPOOR

View Document

12/02/1812 February 2018 CESSATION OF JASBIR SINGH KAPOOR AS A PSC

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAPNA WADHWA

View Document

24/01/1824 January 2018 LLP MEMBER APPOINTED MRS SAPNA WADHWA

View Document

11/01/1811 January 2018 LLP MEMBER APPOINTED MR JASBIR SINGH KAPOOR

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, LLP MEMBER PETER SUGARMAN

View Document

11/01/1811 January 2018 CESSATION OF PETER LEWIS SUGARMAN AS A PSC

View Document

11/01/1811 January 2018 CESSATION OF GRANT MICHAEL SUGARMAN AS A PSC

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, LLP MEMBER GRANT SUGARMAN

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISHAL WADHWA

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASBIR SINGH KAPOOR

View Document

28/12/1728 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

05/06/175 June 2017 LLP MEMBER APPOINTED MR VISHAL WADHWA

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

24/01/1724 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3834470005

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 ANNUAL RETURN MADE UP TO 18/03/16

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM PMK ASSOCIATES 16 HIGH HOLBURN LONDON WC1V 6BX

View Document

03/12/153 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3834470004

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3834470003

View Document

06/05/156 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER LEWIS SUGARMAN / 05/05/2015

View Document

05/05/155 May 2015 ANNUAL RETURN MADE UP TO 18/03/15

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 ANNUAL RETURN MADE UP TO 18/03/14

View Document

29/11/1329 November 2013 LLP MEMBER APPOINTED MR PETER LEWIS SUGARMAN

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, LLP MEMBER LISA SUGARMAN

View Document

01/07/131 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3834470002

View Document

13/06/1313 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3834470001

View Document

18/03/1318 March 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company