Evolutive Academics LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2013-12-31 | |
Cash in hand | £5,576 | -356.55% |
Net Worth | £5,176 | -8.53% |
Liabilities | £16,144 | -95.12% |
Trade Debtors | £5,392 | +92.11% |
Total assets | £21,320 | -74.10% |
Shareholder's funds | £5,176 | -8.53% |
Total liabilities | £16,144 | -95.12% |
EVOLUTIVE TRAINING ACADEMICS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 07045559 |
Record last updated | Tuesday, January 16, 2018 7:06:31 PM UTC |
Official Address | 2 Pavilion Buildings St. Peter's And North Laine There are 326 companies registered at this street |
Postal Code | BN11EE |
Sector | support, service |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 15, 2016 | Second notification of strike-off action in london gazette | |
Registry | Sep 15, 2016 | Return of final meeting in a members' voluntary winding-up | |
Registry | Sep 1, 2016 | Liquidator's progress report | |
Notices | Aug 4, 2016 | Final meetings | |
Registry | Sep 7, 2015 | Change of registered office address | |
Registry | Sep 1, 2015 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Sep 1, 2015 | Resolution | |
Registry | Sep 1, 2015 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities | |
Notices | Aug 26, 2015 | Notices to creditors | |
Notices | Aug 26, 2015 | Resolutions for winding-up | |
Notices | Aug 26, 2015 | Appointment of liquidators | |
Registry | Aug 10, 2015 | Resignation of one Director | |
Registry | Aug 10, 2015 | Resignation of one Director 2595540... | |
Registry | Jul 28, 2015 | Resignation of 2 people: one Company Director and one Director (a woman) | |
Registry | Jul 28, 2015 | Return of allotment of shares | |
Registry | Oct 23, 2014 | Annual return | |
Financials | Sep 23, 2014 | Annual accounts | |
Registry | Dec 2, 2013 | Annual return | |
Financials | Sep 10, 2013 | Annual accounts | |
Registry | Nov 9, 2012 | Annual return | |
Financials | Oct 2, 2012 | Annual accounts | |
Registry | Oct 25, 2011 | Annual return | |
Registry | Jul 12, 2011 | Company name change | |
Registry | Jul 12, 2011 | Change of name certificate | |
Registry | Jul 12, 2011 | Notice of change of name nm01 - resolution | |
Financials | Jul 4, 2011 | Annual accounts | |
Registry | Oct 26, 2010 | Annual return | |
Registry | Jan 22, 2010 | Appointment of a person as Director | |
Registry | Jan 20, 2010 | Appointment of a person as Director 7045... | |
Registry | Dec 29, 2009 | Change of particulars for director | |
Registry | Dec 29, 2009 | Change of particulars for director 2645548... | |
Registry | Dec 29, 2009 | Change of particulars for director | |
Registry | Nov 6, 2009 | Change of particulars for director 2658994... | |
Registry | Oct 28, 2009 | Change of accounting reference date | |
Registry | Oct 15, 2009 | Four appointments: a woman, a person and 2 men | |