EVOLVE PROFESSIONAL SERVICES LIMITED

17 Hockley Court 17 Hockley Court, Hockley Heath, B94 6NW, Solihull, United Kingdom
StatusDISSOLVED
Company No.08622542
CategoryPrivate Limited Company
Incorporated24 Jul 2013
Age10 years, 11 months, 6 days
JurisdictionEngland Wales
Dissolution18 Sep 2018
Years5 years, 9 months, 12 days

SUMMARY

EVOLVE PROFESSIONAL SERVICES LIMITED is an dissolved private limited company with number 08622542. It was incorporated 10 years, 11 months, 6 days ago, on 24 July 2013 and it was dissolved 5 years, 9 months, 12 days ago, on 18 September 2018. The company address is 17 Hockley Court 17 Hockley Court, Hockley Heath, B94 6NW, Solihull, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 18 Sep 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

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

Change date: 2018-02-13

Old address: 17 Wrens Court Lower Queen Street Sutton Coldfield B72 1RT England

New address: 17 Hockley Court 2401 Stratford Road Hockley Heath Solihull B94 6NW

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-08

Old address: 23 Hanover Square London W1S 1JB

New address: 17 Wrens Court Lower Queen Street Sutton Coldfield B72 1RT

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2015

Action Date: 04 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-04

Old address: Curo House Greenbox Westonhall Road, Stoke Prior Bromsgrove B60 4AL

New address: 23 Hanover Square London W1S 1JB

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Allerton

Termination date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Michael Fitzpatrick

Appointment date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2013

Action Date: 20 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-20

Old address: 81 Piccadilly London W1J 8HY United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 19 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed evolve professional solutions LIMITED\certificate issued on 19/08/13

Documents

View document PDF

Change of name notice

Date: 19 Aug 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 24 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BLAIZED LTD.

54 WOODGATE ROAD WOODGATE ROAD,NORTHAMPTON,NN4 6ET

Number:10724578
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HEATHSIDE HOUSE MANAGEMENT LIMITED

MARLBOROUGH HOUSE WIGMORE PLACE,LUTON,LU2 9EX

Number:01803722
Status:ACTIVE
Category:Private Limited Company

I TROVE LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11603788
Status:ACTIVE
Category:Private Limited Company

LAMB BROOKS SERVICES LIMITED

VICTORIA HOUSE,BASINGSTOKE,RG21 7EQ

Number:08092599
Status:ACTIVE
Category:Private Limited Company

LT ENGRAVING LTD

31 COPPICE LANE,WILLENHALL,WV12 5RT

Number:08751892
Status:ACTIVE
Category:Private Limited Company

RUBY VEHICLE RECOVERY LTD

GAUTAM HOUSE,RUISLIP,HA4 6BP

Number:04551524
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