EVOLVE BUSINESS CONSULTANCY LTD
Company Documents
| Date | Description |
|---|---|
| 15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 13/12/2213 December 2022 | Compulsory strike-off action has been suspended |
| 13/12/2213 December 2022 | Compulsory strike-off action has been suspended |
| 15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
| 15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 24/09/2124 September 2021 | Confirmation statement made on 2021-08-27 with no updates |
| 24/09/2124 September 2021 | Accounts for a dormant company made up to 2020-09-30 |
| 21/06/2121 June 2021 | Resolutions |
| 21/06/2121 June 2021 | Certificate of change of name |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 27/08/2027 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES WATT |
| 27/08/2027 August 2020 | DIRECTOR APPOINTED MR DAVID JAMES WATT |
| 27/08/2027 August 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRANCE |
| 27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES |
| 27/08/2027 August 2020 | CESSATION OF CHRISTOPHER FRANCE AS A PSC |
| 27/08/2027 August 2020 | REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 4 WESTHOLME MIDDLE WARBERRY ROAD TORQUAY DEVON TQ1 1RS UNITED KINGDOM |
| 10/09/1910 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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