Advanced company searchLink opens in new window

EVOLVE BRAND MANAGEMENT LTD

Company number 07901180

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2023 AD01 Registered office address changed from Boston House Grove Business Park Downsview Road Wantage Oxfordshire OX12 9FF England to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 1 August 2023
01 Aug 2023 LIQ02 Statement of affairs
01 Aug 2023 600 Appointment of a voluntary liquidator
01 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-14
25 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2023 AA01 Previous accounting period shortened from 30 May 2022 to 29 May 2022
12 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
30 Mar 2022 AA Micro company accounts made up to 31 May 2021
13 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with updates
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
09 Feb 2021 CS01 Confirmation statement made on 9 January 2021 with updates
28 Mar 2020 AA Total exemption full accounts made up to 30 May 2019
29 Feb 2020 AA01 Previous accounting period shortened from 31 May 2019 to 30 May 2019
23 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
18 Jul 2019 PSC07 Cessation of Graham Christopher Clay as a person with significant control on 7 May 2019
18 Jul 2019 PSC07 Cessation of Anthony James Colquitt as a person with significant control on 7 May 2019
18 Jul 2019 PSC07 Cessation of Paul Sculthorpe as a person with significant control on 7 May 2019
17 Jul 2019 PSC02 Notification of Evolve Brand Management Holdings Limited as a person with significant control on 7 May 2019
09 May 2019 AA Total exemption full accounts made up to 31 May 2018
10 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
09 Mar 2018 AA Unaudited abridged accounts made up to 31 May 2017
18 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
18 Oct 2017 AD01 Registered office address changed from Boston House Grove Business Park Downsview Road Wantage Oxfordshire OX12 9FF England to Boston House Grove Business Park Downsview Road Wantage Oxfordshire OX12 9FF on 18 October 2017
18 Oct 2017 AD01 Registered office address changed from The Powerhouse High Street Ardington Wantage Oxfordshire OX12 7PX to Boston House Grove Business Park Downsview Road Wantage Oxfordshire OX12 9FF on 18 October 2017
19 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates