EVOLVE ASSET MANAGEMENT (NW) LTD

Company Documents

DateDescription
14/11/2414 November 2024 Compulsory strike-off action has been suspended

View Document

14/11/2414 November 2024 Compulsory strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

16/06/2316 June 2023 Registered office address changed from PO Box 4385 09198730 - Companies House Default Address Cardiff CF14 8LH to 20-22 Wenlock Road London N1 7GU on 2023-06-16

View Document

08/12/228 December 2022 Compulsory strike-off action has been suspended

View Document

08/12/228 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

07/11/227 November 2022 Registered office address changed to PO Box 4385, 09198730 - Companies House Default Address, Cardiff, CF14 8LH on 2022-11-07

View Document

19/01/2219 January 2022 Compulsory strike-off action has been suspended

View Document

19/01/2219 January 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

09/07/219 July 2021 Compulsory strike-off action has been discontinued

View Document

09/07/219 July 2021 Compulsory strike-off action has been discontinued

View Document

08/07/218 July 2021 Micro company accounts made up to 2019-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 10 TAPTON WAY WAVERTREE BUSINESS VILLAGE LIVERPOOL L13 1DA UNITED KINGDOM

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MISS JENNIFER MORRIS

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/09/2019

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

14/12/1814 December 2018 COMPANY NAME CHANGED EVOLVE LIVING (NW) LTD CERTIFICATE ISSUED ON 14/12/18

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM COLEBOURN / 06/06/2018

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID COLEBOURN

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/09/185 September 2018 DISS40 (DISS40(SOAD))

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

28/05/1828 May 2018 CESSATION OF DAVID WILLIAM COLEBOURN AS A PSC

View Document

28/05/1828 May 2018 NOTIFICATION OF PSC STATEMENT ON 28/05/2018

View Document

28/05/1828 May 2018 REGISTERED OFFICE CHANGED ON 28/05/2018 FROM 14 HIGH STREET WAVERTREE LIVERPOOL L15 8HG ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 DISS40 (DISS40(SOAD))

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM COLEBOURN / 06/04/2017

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM COLEBOURN / 02/05/2017

View Document

03/12/163 December 2016 DISS40 (DISS40(SOAD))

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

22/11/1622 November 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 15 EVOLVE HOUSE 15 HIGH STREET LIVERPOOL L15 8HG

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR EVOLVE GRP LTD

View Document

08/10/158 October 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/09/1510 September 2015 COMPANY NAME CHANGED EVOLVE RESPONSE LTD CERTIFICATE ISSUED ON 10/09/15

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR EVOLVE GRP LTD

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 42 CALDERWOOD PARK LIVERPOOL L27 0YE ENGLAND

View Document

02/09/142 September 2014 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