EVOLVE PERFORMANCE LTD

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Micro company accounts made up to 2021-11-30

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

12/07/2112 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MS JOANNA GLOVER / 13/08/2019

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA GLOVER / 13/08/2019

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MS JOANNA GLOVER / 12/08/2019

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 64 VICTORIA AVENUE ILKLEY WEST YORKSHIRE LS29 9PN

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA GLOVER / 12/08/2019

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 1ST FLOOR METROPOLITAN HOUSE 3 DARKES LANE POTTERS BAR HERFORDSHIRE EN6 1AG UNITED KINGDOM

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA GLOVER / 18/03/2019

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA GLOVER / 18/03/2019

View Document

23/11/1823 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