- Company Overview for EV SOURCING LIMITED (10066681)
- Filing history for EV SOURCING LIMITED (10066681)
- People for EV SOURCING LIMITED (10066681)
- Charges for EV SOURCING LIMITED (10066681)
- More for EV SOURCING LIMITED (10066681)
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) |
---|---|---|---|
08 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Apr 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2019 | DS01 | Application to strike the company off the register | |
25 Jan 2019 | AD01 | Registered office address changed from 15 Ev Sourcing, Vanguard Way Cardiff CF24 5PJ Wales to 15 Neptune Court Vanguard Way Cardiff CF24 5PJ on 25 January 2019 | |
24 Jan 2019 | AP01 | Appointment of Mr James Stanley Forrest as a director on 24 January 2019 | |
24 Jan 2019 | AD01 | Registered office address changed from 8 Grosvenor Street Cardiff CF5 1NH Wales to 15 Ev Sourcing, Vanguard Way Cardiff CF24 5PJ on 24 January 2019 | |
24 Jan 2019 | TM01 | Termination of appointment of James Stanley Forrest as a director on 14 January 2019 | |
20 Jan 2019 | TM01 | Termination of appointment of Jarrad Carl Morris as a director on 11 January 2019 | |
20 Jan 2019 | PSC07 | Cessation of Jarrad Carl Morris as a person with significant control on 11 January 2019 | |
20 Jan 2019 | AD01 | Registered office address changed from Unit a3 West Point Industrial Estate Penarth Road Cardiff CF11 8JQ Wales to 8 Grosvenor Street Cardiff CF5 1NH on 20 January 2019 | |
28 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
29 Nov 2018 | MR01 | Registration of charge 100666810002, created on 29 November 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
19 Feb 2018 | AD01 | Registered office address changed from Portland House, 113-116 Bute Street Bute Street Cardiff CF10 5EQ Wales to Unit a3 West Point Industrial Estate Penarth Road Cardiff CF11 8JQ on 19 February 2018 | |
19 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Sep 2017 | MR01 | Registration of charge 100666810001, created on 20 September 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
05 Apr 2016 | AP01 | Appointment of Mr James Forrest as a director on 1 April 2016 | |
16 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-16
|