EVOLUTION CAREERS LIMITED
Status | DISSOLVED |
Company No. | 08117790 |
Category | Private Limited Company |
Incorporated | 25 Jun 2012 |
Age | 11 years, 11 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 10 Sep 2019 |
Years | 4 years, 9 months, 10 days |
SUMMARY
EVOLUTION CAREERS LIMITED is an dissolved private limited company with number 08117790. It was incorporated 11 years, 11 months, 25 days ago, on 25 June 2012 and it was dissolved 4 years, 9 months, 10 days ago, on 10 September 2019. The company address is Anchor Cottage Goose Green Anchor Cottage Goose Green, Guildford, GU5 9LL, Surrey, England.
Company Fillings
Gazette dissolved voluntary
Date: 10 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Dissolution application strike off company
Date: 17 Jun 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 14 May 2019
Action Date: 24 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-24
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2018
Action Date: 24 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-24
Documents
Change to a person with significant control
Date: 04 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mrs Abigail Cox
Documents
Confirmation statement with no updates
Date: 04 Jul 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Confirmation statement with no updates
Date: 30 Jun 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Alison Moody
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Abigail Cox
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2017
Action Date: 24 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-24
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2016
Action Date: 24 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-24
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 24 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-24
Documents
Change person director company with change date
Date: 09 Nov 2015
Action Date: 09 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-09
Officer name: Mrs Abigail Cox
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2015
Action Date: 09 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-09
Old address: C/O Abby Cox Marlens Hoe Lane Dorking Surrey RH5 6RG
New address: Anchor Cottage Goose Green Gomshall Guildford Surrey GU5 9LL
Documents
Termination director company with name termination date
Date: 09 Nov 2015
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-03
Officer name: Alison Christiansen
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2014
Action Date: 24 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-24
Documents
Change account reference date company previous extended
Date: 07 Mar 2014
Action Date: 24 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-24
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 25 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-25
Documents
Appoint person director company with name
Date: 08 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alison Christiansen
Documents
Some Companies
PEARL ASSURANCE HOUSE,BELFAST,BT1 5HB
Number: | NI651547 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIELD LANE MANAGEMENT CO. LIMITED
1 HIGH CARRS,LIVERPOOL,L36 4RW
Number: | 05094345 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 ST JOSEPH'S VALE,LONDON,SE3 0XQ
Number: | 05647232 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ROSEMARY CLOSE,WARRINGTON,WA5 1TL
Number: | 09955865 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 08980443 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 SOVEREIGN COURT WYREFIELDS,POULTON-LE-FYLDE,FY6 8JX
Number: | 11776960 |
Status: | ACTIVE |
Category: | Private Limited Company |