EVOLVE AND ENLIGHTEN LIMITED

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

20/06/2320 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

13/04/2313 April 2023 Application to strike the company off the register

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/05/2219 May 2022 Change of details for Ms Repinder Kaur Sekhon as a person with significant control on 2016-06-15

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/03/2116 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

23/03/1923 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/01/196 January 2019 REGISTERED OFFICE CHANGED ON 06/01/2019 FROM 17 COLMORE HOUSE FRASER NASH CLOSE ISLEWORTH MIDDLESEX TW7 5FR ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REPINDER KAUR SEKHON

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM COLMORE HOUSE 17 FRASER NASH CLOSE ISLEWORTH MIDDLESEX TW7 5FR ENGLAND

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 52 WENTWORTH ROAD SOUTHALL MIDDLESEX UB2 5TT ENGLAND

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/09/1621 September 2016 COMPANY NAME CHANGED RS SOLUTION SERVICES LTD CERTIFICATE ISSUED ON 21/09/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

15/06/1515 June 2015 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