Advanced company searchLink opens in new window

EV FINCO LIMITED

Company number 08925721

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)
10 Apr 2018 AP03 Appointment of John Joseph Houston as a secretary on 4 April 2018
19 Mar 2018 TM02 Termination of appointment of D.W. Company Services Limited as a secretary on 16 March 2018
06 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
15 Dec 2017 AA Full accounts made up to 31 March 2017
09 Nov 2017 CH01 Director's details changed for Mr Fraser Louden on 30 October 2017
23 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
01 Feb 2017 AP01 Appointment of John Joseph Houston as a director on 1 February 2017
14 Dec 2016 AA Full accounts made up to 31 March 2016
08 Nov 2016 TM01 Termination of appointment of Sam Copeman as a director on 18 October 2016
18 Aug 2016 AP01 Appointment of Mr Fraser Louden as a director on 15 August 2016
22 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
11 Mar 2016 AA Full accounts made up to 31 March 2015
27 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2015 AD01 Registered office address changed from Ev Technology Centre 19 Frensham Road Sweet Briar Industrial Estate Norwich Norfolk NR3 2BT England to Ev Technology Centre 19 Frensham Road Sweet Briar Industrial Estate Norwich Norfolk NR3 2BT on 9 November 2015
09 Nov 2015 AD01 Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ England to Ev Technology Centre 19 Frensham Road Sweet Briar Industrial Estate Norwich Norfolk NR3 2BT on 9 November 2015
02 Nov 2015 CERTNM Company name changed delia bidco LIMITED\certificate issued on 02/11/15
  • CONNOT ‐ Change of name notice
03 Aug 2015 AP01 Appointment of Gary Cresswell as a director on 1 June 2015
07 Jun 2015 TM01 Termination of appointment of Nicol Roderick Peter Fraser as a director on 26 May 2015
07 Jun 2015 TM01 Termination of appointment of Francis James Neill as a director on 13 April 2015
14 Apr 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
23 Jan 2015 AP01 Appointment of Mr Nicol Roderick Peter Fraser as a director on 12 January 2015
18 Nov 2014 AP01 Appointment of Maurice Mcbride as a director on 17 September 2014
18 Jul 2014 MR01 Registration of charge 089257210002, created on 15 July 2014
09 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association