EVOLVENDO LTD

First Floor, Lipton House First Floor, Lipton House, Leighton Buzzard, LU7 4QQ, England
StatusDISSOLVED
Company No.06883501
CategoryPrivate Limited Company
Incorporated21 Apr 2009
Age15 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution18 May 2021
Years3 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

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Apr 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 12 Jun 2012

Action Date: 19 May 2012

Category: Capital

Type: SH01

Date: 2012-05-19

Capital : 10 GBP

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simona Governato Greggio

Documents

View document PDF

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

View document PDF

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

View document PDF

Move registers to registered office company

Date: 29 Apr 2012

Category: Address

Type: AD04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 17 May 2011

Category: Address

Type: AD03

Documents

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 18 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 18 May 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 21 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A L R MED LIMITED

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

JKC LAWYERS LLP

12 STATION ROAD,WATFORD,WD17 1EG

Number:OC373967
Status:ACTIVE
Category:Limited Liability Partnership

PJB ASSOCIATES LIMITED

UNIT A4 KNOWLE VILLAGE BUSINESS PARK, MAYLES LANE,FAREHAM,PO17 5DY

Number:02960812
Status:ACTIVE
Category:Private Limited Company

RAVINE HOUSE LIMITED

12 POPLARS COURT,NOTTINGHAM,NG7 2RR

Number:11550206
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