Advanced company searchLink opens in new window

EV CHAPMAN LTD

Company number 13600727

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)
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2023 AA Micro company accounts made up to 5 April 2023
23 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2022 CS01 Confirmation statement made on 2 September 2022 with updates
27 Sep 2022 AA Micro company accounts made up to 5 April 2022
20 May 2022 AA01 Previous accounting period shortened from 30 September 2022 to 5 April 2022
28 Oct 2021 AD01 Registered office address changed from Suite 1B the Bakers Boot Factory Cleveland Road Wolverhampton WV2 1BH United Kingdom to Suite 1B, the Bakers Boot Factor Cleveland Road Wolverhampton WV2 1BH on 28 October 2021
28 Oct 2021 PSC07 Cessation of Sian Wensley as a person with significant control on 6 October 2021
28 Oct 2021 PSC01 Notification of Darwin Varela as a person with significant control on 6 October 2021
27 Oct 2021 TM01 Termination of appointment of Sian Wensley as a director on 6 October 2021
27 Oct 2021 AP01 Appointment of Mr Darwin Varela as a director on 6 October 2021
26 Oct 2021 AD01 Registered office address changed from 32 Launceston Close Romford RM3 8HQ England to Suite 1B the Bakers Boot Factory Cleveland Road Wolverhampton WV2 1BH on 26 October 2021
03 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted