EVOLUTION BUSINESS CONSULTANCY LTD

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 Application to strike the company off the register

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

08/04/248 April 2024 Accounts for a dormant company made up to 2022-11-30

View Document

08/04/248 April 2024 Confirmation statement made on 2023-11-05 with no updates

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

27/10/2327 October 2023 Compulsory strike-off action has been suspended

View Document

27/10/2327 October 2023 Compulsory strike-off action has been suspended

View Document

27/08/2327 August 2023 Accounts for a dormant company made up to 2021-11-30

View Document

27/08/2327 August 2023 Confirmation statement made on 2022-11-05 with no updates

View Document

22/08/2322 August 2023 Compulsory strike-off action has been discontinued

View Document

22/08/2322 August 2023 Compulsory strike-off action has been discontinued

View Document

20/08/2320 August 2023 Accounts for a dormant company made up to 2020-11-30

View Document

20/08/2320 August 2023 Confirmation statement made on 2021-11-05 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/05/2026 May 2020 DISS40 (DISS40(SOAD))

View Document

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

24/05/2024 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/03/199 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

05/05/185 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS CLARKE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

19/11/1719 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

23/12/1523 December 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/08/1531 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS CLARKE / 01/11/2014

View Document

03/12/143 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA LOUISE BREARLEY / 01/11/2014

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS CLARKE / 01/11/2014

View Document

03/12/143 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS AMANDA LOUISE BREARLEY / 01/11/2014

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 2 RISHWORTH MILL LANE RISHWORTH SOWERBY BRIDGE WEST YORKSHIRE HX6 4RY ENGLAND

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM APARTMENT 23 RISHWORTH PALACE RISHWORTH MILL LANE RISHWORTH SOWERBY BRIDGE WEST YORKSHIRE HX6 4RY

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA LOUISE BREARLEY / 01/11/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/04/1428 April 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/13

View Document

02/12/132 December 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA LOUISE BREARLEY / 28/08/2013

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CHAPMAN

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS CLARKE / 28/08/2013

View Document

28/08/1328 August 2013 SECRETARY APPOINTED MISS AMANDA LOUISE BREARLEY

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM ANTZ JUNCTION JUNCTION ECO PARK RAKES LANE SWINTON GREATER MANCHESTER M27 8LR ENGLAND

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CLARKE / 17/02/2013

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS CLARKE / 17/02/2013

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS CLARKE / 17/02/2013

View Document

05/11/125 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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