About

Registered Number: 05001364
Date of Incorporation: 22/12/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2017 (7 years and 9 months ago)
Registered Address: No.4 Park Farm Business Park, Fornham St. Genevieve, Bury St. Edmunds, Suffolk, IP28 6TS

 

Having been setup in 2003, The Evolve Organisation Ltd have registered office in Suffolk, it has a status of "Dissolved". There are 3 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STARR, Clair Louise 22 December 2003 - 1
EKSTEIN, Virginia 22 December 2003 23 May 2004 1
Secretary Name Appointed Resigned Total Appointments
SAMUEL, Lyndon 22 December 2003 31 March 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 June 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
CS01 - N/A 12 December 2016
AA01 - Change of accounting reference date 12 December 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 04 December 2015
AD01 - Change of registered office address 04 December 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 08 December 2013
DISS40 - Notice of striking-off action discontinued 27 April 2013
AR01 - Annual Return 26 April 2013
CH01 - Change of particulars for director 26 April 2013
TM02 - Termination of appointment of secretary 25 April 2013
GAZ1 - First notification of strike-off action in London Gazette 23 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 17 February 2012
CH03 - Change of particulars for secretary 17 February 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 27 November 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
287 - Change in situation or address of Registered Office 24 August 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 21 November 2008
363a - Annual Return 15 August 2008
363a - Annual Return 07 August 2008
287 - Change in situation or address of Registered Office 07 March 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 01 May 2007
AA - Annual Accounts 28 October 2005
363s - Annual Return 18 August 2005
287 - Change in situation or address of Registered Office 12 August 2005
DISS6 - Notice of striking-off action suspended 21 June 2005
GAZ1 - First notification of strike-off action in London Gazette 14 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2004
225 - Change of Accounting Reference Date 07 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
NEWINC - New incorporation documents 22 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.