About

Registered Number: 04140601
Date of Incorporation: 12/01/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: Peterbridge House, 3 The Lakes, Northampton, NN4 7HB,

 

Evolution Flowers Ltd was founded on 12 January 2001 and has its registered office in Northampton. This company has 3 directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Scott Ashley 12 January 2001 13 April 2007 1
Secretary Name Appointed Resigned Total Appointments
HARTE, Glen Philip 01 September 2003 04 June 2008 1
HUGGETT, Christopher 12 January 2001 14 January 2004 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 21 January 2019
AD01 - Change of registered office address 31 October 2018
CS01 - N/A 13 April 2018
DISS40 - Notice of striking-off action discontinued 11 April 2018
GAZ1 - First notification of strike-off action in London Gazette 10 April 2018
AA - Annual Accounts 04 April 2018
TM01 - Termination of appointment of director 01 December 2017
TM02 - Termination of appointment of secretary 01 December 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 21 March 2017
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 26 January 2016
CH01 - Change of particulars for director 26 January 2016
AD01 - Change of registered office address 27 November 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 13 April 2015
AD01 - Change of registered office address 19 January 2015
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 05 February 2014
CH01 - Change of particulars for director 05 February 2014
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 11 January 2013
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 04 April 2012
CH01 - Change of particulars for director 04 April 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 04 April 2011
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 08 May 2009
363a - Annual Return 31 March 2009
353 - Register of members 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
363a - Annual Return 25 January 2008
RESOLUTIONS - N/A 19 June 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 June 2007
225 - Change of Accounting Reference Date 13 June 2007
AA - Annual Accounts 16 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
MISC - Miscellaneous document 03 May 2007
225 - Change of Accounting Reference Date 25 April 2007
287 - Change in situation or address of Registered Office 25 April 2007
363a - Annual Return 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
AA - Annual Accounts 03 August 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 12 January 2006
225 - Change of Accounting Reference Date 13 June 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 14 January 2005
288c - Notice of change of directors or secretaries or in their particulars 15 November 2004
288c - Notice of change of directors or secretaries or in their particulars 15 September 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 21 January 2004
288a - Notice of appointment of directors or secretaries 05 September 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 05 November 2002
395 - Particulars of a mortgage or charge 09 October 2002
287 - Change in situation or address of Registered Office 16 May 2002
363s - Annual Return 29 January 2002
225 - Change of Accounting Reference Date 05 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2001
395 - Particulars of a mortgage or charge 13 March 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
287 - Change in situation or address of Registered Office 30 January 2001
NEWINC - New incorporation documents 12 January 2001

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 01 October 2002 Outstanding

N/A

Debenture 05 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.