EVOLVE CREATIVE CONSULTING LTD
Status | LIQUIDATION |
Company No. | 05005736 |
Category | Private Limited Company |
Incorporated | 05 Jan 2004 |
Age | 20 years, 4 months, 27 days |
Jurisdiction | England 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
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
Liquidation voluntary statement of affairs
Date: 07 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 11 Jun 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company
Date: 05 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 23 Feb 2012
Action Date: 25 Jan 2012
Category: Capital
Type: SH01
Date: 2012-01-25
Capital : 100 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 16 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olivia Woodhouse
Documents
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
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
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
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
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
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/09; full list of members
Documents
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
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/08; full list of members
Documents
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
Legacy
Date: 15 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/07; full list of members
Documents
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
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
Legacy
Date: 10 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/06; full list of members
Documents
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
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
Legacy
Date: 16 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/05; full list of members
Documents
Legacy
Date: 09 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
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 |
7 SOUNDWELL ROAD,BRISTOL,BS16 4QG
Number: | 08930093 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FARLEIGH AVENUE,BROMLEY,BR2 7PP
Number: | 09638469 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |