Advanced company searchLink opens in new window

EV SOURCING LIMITED

Company number 10066681

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-03-16
  • GBP 1,000