AUDIO EVOLUTION LTD

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2311 February 2023 Voluntary strike-off action has been suspended

View Document

11/02/2311 February 2023 Voluntary strike-off action has been suspended

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

22/12/2222 December 2022 Application to strike the company off the register

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Appointment of Mr Anthony James Taylor as a director on 2021-08-02

View Document

23/07/2123 July 2021 Termination of appointment of Joanne Merrill as a director on 2021-07-23

View Document

23/07/2123 July 2021 Appointment of Mr Leslie M. Goldberg as a director on 2021-07-23

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

24/07/2024 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/11/1915 November 2019 DIRECTOR APPOINTED MR PAUL WILLIAM HUTTON

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 1 REINSWOOD COURT SAMBOURNE LANE SAMBOURNE WARWICKSHIRE B96 6PE UNITED KINGDOM

View Document

13/11/1913 November 2019 CESSATION OF JOHN LEE SPENCER AS A PSC

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MS JOANNE MERRILL

View Document

13/11/1913 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTERTAINMENT TECHNOLOGY PARTNERS (EUROPE) LIMITED

View Document

13/11/1913 November 2019 CESSATION OF GUY NEIL VELLACOTT AS A PSC

View Document

13/11/1913 November 2019 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

14/08/1914 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 5

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

14/08/1914 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LEE SPENCER

View Document

14/08/1914 August 2019 CESSATION OF PIXL EVOLUTION LTD. AS A PSC

View Document

14/08/1914 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY NEIL VELLACOTT

View Document

10/07/1910 July 2019 ADOPT ARTICLES 20/06/2019

View Document

01/11/181 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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