EVOLVE CREATIVE CONSULTING LTD

1 Kings Avenue, London, N21 3NA
StatusLIQUIDATION
Company No.05005736
CategoryPrivate Limited Company
Incorporated05 Jan 2004
Age20 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

EVOLVE CREATIVE CONSULTING LTD is an liquidation private limited company with number 05005736. It was incorporated 20 years, 4 months, 27 days ago, on 05 January 2004. The company address is 1 Kings Avenue, London, N21 3NA.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Sep 2023

Action Date: 28 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Address

Type: AD01

New address: 1 Kings Avenue London N21 3NA

Change date: 2022-07-07

Old address: 17 Trafalgar Road Twickenham Middlesex TW2 5EJ England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2022

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-30

Officer name: Olivia Woodhouse

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-20

Officer name: Mr Robert Piotr John Woodhouse

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Piotr John Woodhouse

Change date: 2022-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2021

Action Date: 23 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-23

Psc name: Olivia Martelli

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination secretary company

Date: 05 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-23

Officer name: Mr Robert Piotr John Woodhouse

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2017

Action Date: 23 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-23

Psc name: Mr Robert Piotr John Woodhouse

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-04

Old address: Woodmill Farm Lower Common Aylburton Lydney Gloucestershire GL15 6DR

New address: 17 Trafalgar Road Twickenham Middlesex TW2 5EJ

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2017

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Piotr John Woodhouse

Change date: 2016-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 22 May 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AAMD

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 15 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2012

Action Date: 25 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-25

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change person director company with change date

Date: 04 May 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Piotr John Woodhouse

Change date: 2011-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 04 May 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Olivia Woodhouse

Change date: 2011-04-01

Documents

View document PDF

Change person director company with change date

Date: 03 May 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Piotr John Woodhouse

Change date: 2011-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 03 May 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Olivia Woodhouse

Change date: 2011-04-01

Documents

View document PDF

Change person director company with change date

Date: 03 May 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Mr Robert Piotr John Woodhouse

Documents

View document PDF

Change person secretary company with change date

Date: 03 May 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Olivia Woodhouse

Change date: 2011-04-01

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2011

Action Date: 29 Apr 2011

Category: Address

Type: AD01

Old address: Owls Wood Nyetimber Lane West Chiltington Pulborough West Sussex RH20 2ND United Kingdom

Change date: 2011-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2011

Action Date: 15 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Piotr John Woodhouse

Change date: 2011-01-15

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jan 2011

Action Date: 15 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Olivia Woodhouse

Change date: 2011-01-15

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jan 2011

Action Date: 15 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-15

Old address: C/O Abacus Westbourne Limited 6 Shooters Avenue Harrow Middlesex HA3 9BG England

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivia Woodhouse

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2010

Action Date: 02 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-02

Old address: 1 Drycots New Road Billingshurst West Sussex RH14 9DS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2010

Action Date: 12 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-12

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Olivia Woodhouse

Change date: 2010-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2007

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 27/07/06 from: 17 trafalgar road twickenham middlesex TW2 5EJ

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2006

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 26/01/06 from: 105, station road hampton middlesex TW12 2BD

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 05 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AWE-CO (SOUTH WALES) LIMITED

13 CONWAY DRIVE,BARRY,CF62 7EZ

Number:07489099
Status:ACTIVE
Category:Private Limited Company

CRANE ACCOUNTANCY SERVICES LIMITED

109A UPPER BRISTOL ROAD,WESTON SUPER MARE,BS22 8DN

Number:10040967
Status:ACTIVE
Category:Private Limited Company

JONATHAN JAMES (HOLDINGS) LTD

7 SOUNDWELL ROAD,BRISTOL,BS16 4QG

Number:08930093
Status:ACTIVE
Category:Private Limited Company

MIND GUARDIANS LIMITED

2 FARLEIGH AVENUE,BROMLEY,BR2 7PP

Number:09638469
Status:ACTIVE
Category:Private Limited Company

PHYDES LIMITED

4 BRUNSWICK PLACE,SOUTHAMPTON,SO15 2AN

Number:06808247
Status:ACTIVE
Category:Private Limited Company

THE TREE HOUSE (ARBORICULTURE) LIMITED

146 CHAPEL WAY,EPSOM,KT18 5SZ

Number:06849156
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source