EVOLUTION MEDIA MARKETING AGENCY LIMITED
Company number 09763134
- Company Overview for EVOLUTION MEDIA MARKETING AGENCY LIMITED (09763134)
- Filing history for EVOLUTION MEDIA MARKETING AGENCY LIMITED (09763134)
- People for EVOLUTION MEDIA MARKETING AGENCY LIMITED (09763134)
- More for EVOLUTION MEDIA MARKETING AGENCY LIMITED (09763134)
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) |
---|---|---|---|
13 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
02 Aug 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
24 May 2023 | AD01 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT England to Unit 1 Unit 1 Stone Hill Business Park Farnworth BL4 9NG on 24 May 2023 | |
06 Mar 2023 | AD01 | Registered office address changed from 1 Dobson Park Way Ince Wigan WN2 2DX England to City Tower Piccadilly Plaza Manchester M1 4BT on 6 March 2023 | |
16 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
28 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 3 September 2021 with no updates | |
10 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2020 | AD01 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT England to 1 Dobson Park Way Ince Wigan WN2 2DX on 16 December 2020 | |
15 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
01 Dec 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
21 May 2020 | AD01 | Registered office address changed from Unit 15 Empress Industrial Estate Anderton Street Ince Wigan WN2 2BG England to City Tower Piccadilly Plaza Manchester M1 4BT on 21 May 2020 | |
27 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with no updates | |
27 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
26 Apr 2019 | AD01 | Registered office address changed from Office 4 Ashland House, Dobson Park Way Ince Wigan WN2 2DX England to Unit 15 Empress Industrial Estate Anderton Street Ince Wigan WN2 2BG on 26 April 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 3 September 2018 with no updates | |
04 Mar 2019 | RT01 | Administrative restoration application | |
12 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 3 September 2017 with no updates | |
21 Jul 2017 | AD01 | Registered office address changed from Bolton Business Centre Manchester Road Bolton BL3 2NZ England to Office 4 Ashland House, Dobson Park Way Ince Wigan WN2 2DX on 21 July 2017 | |
04 Nov 2016 | AA | Accounts for a dormant company made up to 30 September 2016 |