- Company Overview for EV FINCO LIMITED (08925721)
- Filing history for EV FINCO LIMITED (08925721)
- People for EV FINCO LIMITED (08925721)
- Charges for EV FINCO LIMITED (08925721)
- More for EV FINCO LIMITED (08925721)
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
|
|
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
|
|
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
|
|
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
|