Advanced company searchLink opens in new window

EVOLUTION GRAFFIX LIMITED

Company number 09239091

Filter by category

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)
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2022 PSC04 Change of details for Mr Steven Paul Smith as a person with significant control on 21 February 2022
21 Feb 2022 AD01 Registered office address changed from 98 Sheffield Road Sutton Coldfield B73 5HW England to 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ on 21 February 2022
21 Feb 2022 CH01 Director's details changed for Mr Steven Paul Smith on 21 February 2022
07 Jan 2022 AA Total exemption full accounts made up to 30 September 2020
19 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with updates
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
04 May 2021 AA Total exemption full accounts made up to 30 September 2019
16 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
30 Oct 2019 PSC04 Change of details for Mr Steven Paul Smith as a person with significant control on 30 April 2019
30 Oct 2019 CH01 Director's details changed for Mr Steven Paul Smith on 30 April 2019
14 Oct 2019 PSC04 Change of details for Mr Steven Paul Smith as a person with significant control on 31 July 2018
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
12 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with updates
30 Jul 2018 TM01 Termination of appointment of Samuel Joseph Mear as a director on 30 July 2018
27 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
23 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
31 May 2017 AA Total exemption full accounts made up to 30 September 2016
17 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
17 Oct 2016 AD01 Registered office address changed from Office 2 Greswolde House 197B Station Road Knowle Solihull West Midlands B93 0PU to 98 Sheffield Road Sutton Coldfield B73 5HW on 17 October 2016