Advanced company searchLink opens in new window

EV HOLDCO LIMITED

Company number 08613908

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
12 Apr 2018 TM01 Termination of appointment of Colin Barry Wagman as a director on 29 March 2018
22 Mar 2018 TM01 Termination of appointment of Jassim Hamad Al-Thani as a director on 27 February 2018
09 Nov 2017 AD02 Register inspection address has been changed from 90 High Holborn London WC1V 6XX to Cannon Place 78 Cannon Street London EC4N 6AF
10 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
31 Aug 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
25 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
10 Aug 2016 TM01 Termination of appointment of Stephen James Pettit as a director on 21 July 2016
09 Aug 2016 AP01 Appointment of Jeremy Martin Holmes as a director on 21 July 2016
02 Aug 2016 CS01 Confirmation statement made on 17 July 2016 with updates
11 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
12 Aug 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
30 Jan 2015 AP01 Appointment of Sheikh Jassim Hamad Al-Thani as a director on 12 January 2015
28 Jan 2015 AP02 Appointment of Dv4 Administration Limited as a director on 12 January 2015
27 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
30 Aug 2014 AP01 Appointment of Stephen James Pettit as a director on 6 August 2014
30 Aug 2014 AP01 Appointment of Colin Barry Wagman as a director on 6 August 2014
30 Aug 2014 TM02 Termination of appointment of Pieter De Waal as a secretary on 6 August 2014
30 Aug 2014 TM01 Termination of appointment of Geraldine Majella Mary Murphy as a director on 6 August 2014
30 Aug 2014 TM01 Termination of appointment of James Edward Woolhouse as a director on 6 August 2014
30 Aug 2014 AD01 Registered office address changed from Level 24 25 Canada Square London E14 5LQ to 6Th Floor Lansdowne House Berkeley Square London W1J 6ER on 30 August 2014
25 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
20 Jun 2014 AD03 Register(s) moved to registered inspection location
20 Jun 2014 AD02 Register inspection address has been changed