EVOLVE MARKETING SERVICES LTD

Anglo Dal House 5 Spring Villa Park Anglo Dal House 5 Spring Villa Park, Edgware, HA8 7EB, Middlesex, United Kingdom
StatusDISSOLVED
Company No.11409551
CategoryPrivate Limited Company
Incorporated11 Jun 2018
Age6 years, 26 days
JurisdictionEngland Wales
Dissolution27 Apr 2021
Years3 years, 2 months, 10 days

SUMMARY

EVOLVE MARKETING SERVICES LTD is an dissolved private limited company with number 11409551. It was incorporated 6 years, 26 days ago, on 11 June 2018 and it was dissolved 3 years, 2 months, 10 days ago, on 27 April 2021. The company address is Anglo Dal House 5 Spring Villa Park Anglo Dal House 5 Spring Villa Park, Edgware, HA8 7EB, Middlesex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2020

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: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Resolution

Date: 17 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 16 Apr 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Apr 2019

Category: Capital

Type: SH10

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2019

Action Date: 05 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-05

Psc name: Mr Daniel Cooper

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2019

Action Date: 05 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shevon Maria Cooper

Notification date: 2019-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shevon Maria Cooper

Appointment date: 2019-02-05

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2019

Action Date: 05 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-05

Capital : 2 GBP

Documents

View document PDF

Change person director company

Date: 07 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-06

Officer name: Mr Daniel Cooper

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-04

Old address: Churchill House C/O Cogent Accountants Limited 120 Bunns Lane Mill Hill London NW7 2AS United Kingdom

New address: Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Aug 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-03

Officer name: Mr Daniel Cooper

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-03

Old address: 201 Mitcham Lane First Floor Flat London SW16 6PW United Kingdom

New address: Churchill House C/O Cogent Accountants Limited 120 Bunns Lane Mill Hill London NW7 2AS

Documents

View document PDF

Incorporation company

Date: 11 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCKLEY & HURST LIMITED

16 MAIN STREET,NOTTINGHAM,NG13 8PA

Number:05144923
Status:ACTIVE
Category:Private Limited Company

MERCHISTON MOTOR COMPANY LIMITED

55 CHURCH VIEW,BROXBURN,EH52 6SZ

Number:SC466669
Status:ACTIVE
Category:Private Limited Company

MERINO AEROSPACE FINANCE 36566 LIMITED

1ST FLOOR, CONNAUGHT HOUSE,DUBLIN,

Number:FC033260
Status:ACTIVE
Category:Other company type

SOUTH COAST APPLIANCES LIMITED

TML HOUSE,GOSPORT,PO12 1LY

Number:10686627
Status:ACTIVE
Category:Private Limited Company

SUKON LTD

143A RADFORD ROAD,NOTTINGHAM,NG7 5EH

Number:07934381
Status:ACTIVE
Category:Private Limited Company

TICTOC FINANCIAL LIMITED

67 CHURCH ROAD,HOVE,BN3 2BD

Number:09875354
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