PARK EVOLUTION LIMITED

Westgate House 9 Westgate House 9, London, EC1N 2LL
StatusLIQUIDATION
Company No.10822027
CategoryPrivate Limited Company
Incorporated16 Jun 2017
Age6 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

PARK EVOLUTION LIMITED is an liquidation private limited company with number 10822027. It was incorporated 6 years, 11 months, 18 days ago, on 16 June 2017. The company address is Westgate House 9 Westgate House 9, London, EC1N 2LL.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 18 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation disclaimer notice

Date: 01 Jun 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2023

Action Date: 09 May 2023

Category: Address

Type: AD01

New address: Westgate House 9 Holborn London EC1N 2LL

Change date: 2023-05-09

Old address: Tennyson House Cambridge Business Park Cambridge CB4 0WZ England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Robert Harvey

Change date: 2021-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 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: 06 Jul 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-30

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

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: 05 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Robert Harvey

Change date: 2018-06-15

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2018

Action Date: 13 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Jhdh Limited

Change date: 2018-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Address

Type: AD01

New address: Tennyson House Cambridge Business Park Cambridge CB4 0WZ

Change date: 2018-02-13

Old address: Suite 111 1 Hanley Street Nottingham NG1 5BL England

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-01

Psc name: Jonathan Robert Harvey

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-08-01

Psc name: Jhdh Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eunice Joy Navarro

Cessation date: 2017-07-01

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Jul 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eunice Joy Navarro

Termination date: 2017-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Robert Harvey

Notification date: 2017-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Address

Type: AD01

New address: Suite 111 1 Hanley Street Nottingham NG1 5BL

Old address: 21 Walpole Gardens Norwich NR2 1RU United Kingdom

Change date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-30

Officer name: Mr Jonathan Robert Harvey

Documents

View document PDF

Incorporation company

Date: 16 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANSA MEDIA LTD

306 OAKWOOD LANE,LEEDS,LS8 3LE

Number:10680337
Status:ACTIVE
Category:Private Limited Company

LUXIO PROPERTY MANAGEMENT LTD

TOP FLOOR FLAT 12 TREMADOC ROAD,LONDON,SW4 7NE

Number:10395298
Status:ACTIVE
Category:Private Limited Company

PINNACLE HEATING SOLUTIONS LTD

THE BASE VICTORIA ROAD,DARTFORD,DA1 5FS

Number:05729864
Status:ACTIVE
Category:Private Limited Company

RAG17T MEDIA LTD.

69 SALTMEADOWS,NANTWICH,CW5 5HF

Number:10871199
Status:ACTIVE
Category:Private Limited Company

ROMI BUILDERS LIMITED

307 MARTON ROAD,MIDDLESBROUGH,TS4 2HG

Number:11762866
Status:ACTIVE
Category:Private Limited Company

THE GALLERY MANAGEMENT GROUP LIMITED

YEW TREE FARM CHURCH LANE,SOLIHULL,B92 0DN

Number:10985232
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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