Advanced company searchLink opens in new window

EVOLUTION MOTOR FINANCE LIMITED

Company number 11388781

Filter by category

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)
30 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2019 PSC02 Notification of Sdb1 Ltd as a person with significant control on 2 April 2019
12 Apr 2019 PSC07 Cessation of Lee David Streets as a person with significant control on 2 April 2019
12 Apr 2019 AP01 Appointment of Mr Kevin Kaye as a director on 2 April 2019
12 Apr 2019 PSC07 Cessation of Jeremy David Levine as a person with significant control on 2 April 2019
12 Apr 2019 MR01 Registration of charge 113887810002, created on 2 April 2019
04 Apr 2019 MR01 Registration of charge 113887810001, created on 2 April 2019
06 Feb 2019 SH06 Cancellation of shares. Statement of capital on 24 January 2019
  • GBP 52,799
06 Feb 2019 SH01 Statement of capital following an allotment of shares on 24 January 2019
  • GBP 20,052,799
06 Feb 2019 SH10 Particulars of variation of rights attached to shares
06 Feb 2019 SH08 Change of share class name or designation
06 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Feb 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 December 2018
30 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2019 SH20 Statement by Directors
24 Jan 2019 SH19 Statement of capital on 24 January 2019
  • GBP 52,799
24 Jan 2019 CAP-SS Solvency Statement dated 24/01/19
24 Jan 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Nov 2018 SH01 Statement of capital following an allotment of shares on 9 October 2018
  • GBP 87,999.00
31 Oct 2018 AP01 Appointment of Mr Christopher John Lister Coverdale as a director on 9 October 2018
30 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-30
  • GBP 2