EVOLV PROPERTIES LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 Application to strike the company off the register

View Document

05/06/235 June 2023 Micro company accounts made up to 2023-03-31

View Document

20/05/2320 May 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/10/2122 October 2021 Termination of appointment of Chantelle Betty Strang as a director on 2021-10-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/09/1929 September 2019 DIRECTOR APPOINTED MR EMMANUEL AYMES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CHANTELLE BETTY WILLEY / 14/07/2018

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR AMILCAR LUIS

View Document

26/02/1826 February 2018 CESSATION OF MUHANNAD HARIRI AS A PSC

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INVERGO LIMITED

View Document

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MS CHANTELLE BETTY WILLEY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMAD MOUKHTAR HARIRI / 25/11/2016

View Document

30/05/1630 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/03/169 March 2016 COMPANY NAME CHANGED CPL PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 09/03/16

View Document

03/03/163 March 2016 CURRSHO FROM 31/08/2016 TO 31/03/2016

View Document

25/02/1625 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/05/1525 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, SECRETARY BILAL ALHASAN

View Document

13/04/1513 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/05/1416 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR TALAL EL HAJJ

View Document

18/03/1418 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MR AHMAD MOUKHTAR HARIRI

View Document

30/11/1330 November 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MR TALAL EL HAJJ

View Document

28/11/1228 November 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSE LUIS AMILCAR / 14/09/2012

View Document

16/08/1216 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information