EVOLVE CREATIVE CONSULTING LTD - History of Changes


DateDescription
2023-09-09 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/06/2023:LIQ. CASE NO.1
2022-08-07 delete address 17 TRAFALGAR ROAD TWICKENHAM MIDDLESEX ENGLAND TW2 5EJ
2022-08-07 insert address 1 KINGS AVENUE LONDON N21 3NA
2022-08-07 update company_status Active - Proposal to Strike off => Liquidation
2022-08-07 update registered_address
2022-07-07 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2022 FROM 17 TRAFALGAR ROAD TWICKENHAM MIDDLESEX TW2 5EJ ENGLAND
2022-07-07 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2022-07-07 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2022-06-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-06-07 update company_status Active => Active - Proposal to Strike off
2022-05-31 update statutory_documents FIRST GAZETTE
2022-04-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY OLIVIA WOODHOUSE
2022-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PIOTR JOHN WOODHOUSE / 20/04/2022
2022-04-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT PIOTR JOHN WOODHOUSE / 20/04/2022
2022-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-07-07 update account_category null => MICRO ENTITY
2021-05-10 update statutory_documents CESSATION OF OLIVIA MARTELLI AS A PSC
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2018-01-07 delete address WOODMILL FARM LOWER COMMON AYLBURTON LYDNEY GLOUCESTERSHIRE GL15 6DR
2018-01-07 insert address 17 TRAFALGAR ROAD TWICKENHAM MIDDLESEX ENGLAND TW2 5EJ
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-07 update registered_address
2017-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-05 update statutory_documents TERMINATE SEC APPOINTMENT
2017-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2017 FROM WOODMILL FARM LOWER COMMON AYLBURTON LYDNEY GLOUCESTERSHIRE GL15 6DR
2017-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PIOTR JOHN WOODHOUSE / 23/11/2017
2017-12-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT PIOTR JOHN WOODHOUSE / 23/11/2017
2017-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PIOTR JOHN WOODHOUSE / 22/09/2016
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-01-15 => 2016-01-15
2016-05-12 update returns_next_due_date 2016-02-12 => 2017-02-12
2016-03-02 update statutory_documents 15/01/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 delete sic_code 41100 - Development of building projects
2015-02-07 insert sic_code 96090 - Other service activities n.e.c.
2015-02-07 update returns_last_madeup_date 2014-01-15 => 2015-01-15
2015-02-07 update returns_next_due_date 2015-02-12 => 2016-02-12
2015-01-15 update statutory_documents 15/01/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address WOODMILL FARM LOWER COMMON AYLBURTON LYDNEY GLOUCESTERSHIRE ENGLAND GL15 6DR
2014-03-07 insert address WOODMILL FARM LOWER COMMON AYLBURTON LYDNEY GLOUCESTERSHIRE GL15 6DR
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-15 => 2014-01-15
2014-03-07 update returns_next_due_date 2014-02-12 => 2015-02-12
2014-02-28 update statutory_documents 15/01/14 FULL LIST
2014-01-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-25 update returns_last_madeup_date 2012-01-15 => 2013-01-15
2013-06-25 update returns_next_due_date 2013-02-12 => 2014-02-12
2013-06-24 update accounts_last_madeup_date 2011-01-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update account_ref_month 1 => 3
2013-06-23 update accounts_next_due_date 2012-10-31 => 2012-12-31
2013-05-22 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12
2013-02-27 update statutory_documents 15/01/13 FULL LIST
2012-12-29 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-26 update statutory_documents PREVEXT FROM 31/01/2012 TO 31/03/2012
2012-02-23 update statutory_documents 25/01/12 STATEMENT OF CAPITAL GBP 100
2012-02-01 update statutory_documents 15/01/12 FULL LIST
2011-11-30 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PIOTR JOHN WOODHOUSE / 01/04/2011
2011-05-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / OLIVIA WOODHOUSE / 01/04/2011
2011-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PIOTR JOHN WOODHOUSE / 01/04/2011
2011-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PIOTR JOHN WOODHOUSE / 01/04/2011
2011-05-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / OLIVIA WOODHOUSE / 01/04/2011
2011-05-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / OLIVIA WOODHOUSE / 01/04/2011
2011-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2011 FROM OWLS WOOD NYETIMBER LANE WEST CHILTINGTON PULBOROUGH WEST SUSSEX RH20 2ND UNITED KINGDOM
2011-01-17 update statutory_documents 15/01/11 FULL LIST
2011-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2011 FROM C/O ABACUS WESTBOURNE LIMITED 6 SHOOTERS AVENUE HARROW MIDDLESEX HA3 9BG ENGLAND
2011-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PIOTR JOHN WOODHOUSE / 15/01/2011
2011-01-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / OLIVIA WOODHOUSE / 15/01/2011
2010-12-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVIA WOODHOUSE
2010-10-31 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 1 DRYCOTS NEW ROAD BILLINGSHURST WEST SUSSEX RH14 9DS
2010-02-09 update statutory_documents 12/01/10 FULL LIST
2010-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA WOODHOUSE / 09/02/2010
2009-07-30 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-01-13 update statutory_documents RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-12-02 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-01-28 update statutory_documents RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-11-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-15 update statutory_documents RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2007-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 17 TRAFALGAR ROAD TWICKENHAM MIDDLESEX TW2 5EJ
2006-02-10 update statutory_documents RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2006-02-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2006-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/06 FROM: 105, STATION ROAD HAMPTON MIDDLESEX TW12 2BD
2005-02-16 update statutory_documents RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2004-02-09 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-09 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-09 update statutory_documents NEW SECRETARY APPOINTED
2004-02-09 update statutory_documents DIRECTOR RESIGNED
2004-02-09 update statutory_documents SECRETARY RESIGNED
2004-01-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION