EVOLVENDO LTD
Status | DISSOLVED |
Company No. | 06883501 |
Category | Private Limited Company |
Incorporated | 21 Apr 2009 |
Age | 15 years, 1 month, 17 days |
Jurisdiction | England Wales |
Dissolution | 18 May 2021 |
Years | 3 years, 21 days |
SUMMARY
EVOLVENDO LTD is an dissolved private limited company with number 06883501. It was incorporated 15 years, 1 month, 17 days ago, on 21 April 2009 and it was dissolved 3 years, 21 days ago, on 18 May 2021. The company address is First Floor, Lipton House First Floor, Lipton House, Leighton Buzzard, LU7 4QQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 13 Apr 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 17 Feb 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2021
Action Date: 23 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-23
Documents
Change account reference date company previous shortened
Date: 09 Feb 2021
Action Date: 23 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-23
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 22 Apr 2020
Action Date: 21 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-21
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 01 May 2019
Action Date: 21 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-21
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change to a person with significant control
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-20
Psc name: Mr Mirko Ubertini
Documents
Change to a person with significant control
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Simona Governato Greggio
Change date: 2018-09-20
Documents
Change person director company with change date
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-20
Officer name: Mrs Simona Governato Greggio
Documents
Change person director company with change date
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mirko Ubertini
Change date: 2018-09-20
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Address
Type: AD01
Old address: C/O Sjd Accountancy Kd Tower Suite 2 Cotterells Hemel Hempstead Hertfordshire HP1 1FW
New address: First Floor, Lipton House Stanbridge Road Leighton Buzzard LU7 4QQ
Change date: 2018-09-20
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 21 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-21
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2016
Action Date: 21 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-21
Documents
Move registers to registered office company with new address
Date: 07 May 2016
Category: Address
Type: AD04
New address: C/O Sjd Accountancy Kd Tower Suite 2 Cotterells Hemel Hempstead Hertfordshire HP1 1FW
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 21 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-21
Documents
Change sail address company with old address new address
Date: 13 May 2015
Category: Address
Type: AD02
New address: 1 Greenaway Gardens Flat 8 London NW3 7DJ
Old address: C/O Mirko Ubertini 1 Greenaway Gardens Flat 9 London NW3 7DJ
Documents
Move registers to sail company with new address
Date: 12 May 2015
Category: Address
Type: AD03
New address: 1 Greenaway Gardens Flat 8 London NW3 7DJ
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change person director company with change date
Date: 07 Nov 2014
Action Date: 26 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-26
Officer name: Mr Mirko Ubertini
Documents
Change person director company with change date
Date: 07 Nov 2014
Action Date: 26 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-26
Officer name: Simona Governato Greggio
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 21 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-21
Documents
Change person director company with change date
Date: 12 May 2014
Action Date: 10 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-10
Officer name: Mr Mirko Ubertini
Documents
Change person director company with change date
Date: 12 May 2014
Action Date: 10 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simona Governato Greggio
Change date: 2013-08-10
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2013
Action Date: 21 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-21
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Capital allotment shares
Date: 12 Jun 2012
Action Date: 19 May 2012
Category: Capital
Type: SH01
Date: 2012-05-19
Capital : 10 GBP
Documents
Appoint person director company with name
Date: 18 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simona Governato Greggio
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 21 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-21
Documents
Change registered office address company with date old address
Date: 30 Apr 2012
Action Date: 30 Apr 2012
Category: Address
Type: AD01
Old address: C/O Sjd Accountancy Kd Tower Suite 2 Cotterells Hemel Hempstead Hertfordshire HP1 1FW United Kingdom
Change date: 2012-04-30
Documents
Move registers to registered office company
Date: 29 Apr 2012
Category: Address
Type: AD04
Documents
Change registered office address company with date old address
Date: 29 Apr 2012
Action Date: 29 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-29
Old address: Sjd Accountancy High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 21 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-21
Documents
Move registers to sail company
Date: 17 May 2011
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2010
Action Date: 21 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-21
Documents
Move registers to sail company
Date: 18 May 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 17 May 2010
Action Date: 21 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mirko Ubertini
Change date: 2010-04-21
Documents
Some Companies
AMS MEDICAL ACCOUNTANTS, FLOOR 2,MANCHESTER,M1 3BE
Number: | 09473901 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE CONSTRUCTION CONSULTANTS LIMITED
23A FORE STREET,HERTFORD,SG14 1DJ
Number: | 07952827 |
Status: | ACTIVE |
Category: | Private Limited Company |
DK EDUCATION & CULTURE EXCHANGE CO., LTD
SUITE 108 CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 09749344 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 STATION ROAD,WATFORD,WD17 1EG
Number: | OC373967 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
UNIT A4 KNOWLE VILLAGE BUSINESS PARK, MAYLES LANE,FAREHAM,PO17 5DY
Number: | 02960812 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 POPLARS COURT,NOTTINGHAM,NG7 2RR
Number: | 11550206 |
Status: | ACTIVE |
Category: | Private Limited Company |