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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge over credit balances | 01 October 2002 | Outstanding |
N/A |
Debenture | 05 March 2001 | Outstanding |
N/A |