- Company Overview for EV FINANCIAL SERVICES LIMITED (08053688)
- Filing history for EV FINANCIAL SERVICES LIMITED (08053688)
- People for EV FINANCIAL SERVICES LIMITED (08053688)
- More for EV FINANCIAL SERVICES LIMITED (08053688)
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) |
---|---|---|---|
11 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2019 | DS01 | Application to strike the company off the register | |
03 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates | |
26 Jun 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
22 Jun 2017 | CH01 | Director's details changed for Mr Lee David Lederberg on 22 June 2017 | |
22 Jun 2017 | CH01 | Director's details changed for Mr Andrew Grant Basger on 22 June 2017 | |
29 Mar 2017 | AD01 | Registered office address changed from Block E Brunswick Square Union Street Oldham OL1 1DE to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA on 29 March 2017 | |
27 Jan 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
16 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
25 Jun 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
19 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
25 Jun 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
06 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
03 Jul 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
03 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 13 May 2013
|
|
13 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
13 May 2013 | CH01 | Director's details changed for Mr Andrew Grant Basger on 2 May 2013 | |
13 May 2013 | CH01 | Director's details changed for Mr Lee David Lederberg on 2 May 2013 | |
23 Jul 2012 | AP01 | Appointment of Lee David Lederberg as a director | |
23 Jul 2012 | AP01 | Appointment of Andrew Grant Basger as a director | |
02 May 2012 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
02 May 2012 | NEWINC | Incorporation |