EV CARSHOP LTD

08994640
GROUND FLOOR 10 KING STREET NEWCASTLE UNDER LYME ST5 1EL

Documents

Documents
Date Category Description Pages
26 Feb 2024 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
19 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Jan 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
19 Jan 2024 resolution Resolution 1 Buy now
13 Oct 2023 accounts Annual Accounts 10 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Aug 2022 accounts Annual Accounts 10 Buy now
26 Apr 2022 accounts Annual Accounts 10 Buy now
14 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Apr 2021 accounts Annual Accounts 9 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Apr 2020 officers Change of particulars for director (Ms Emily Verheijen) 2 Buy now
09 Apr 2020 officers Change of particulars for director (Ms Holly Peters) 2 Buy now
09 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jan 2020 accounts Annual Accounts 7 Buy now
03 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jun 2019 officers Change of particulars for director (Ms Emily Verheijen) 2 Buy now
06 Jun 2019 officers Change of particulars for director (Ms Holly Peters) 2 Buy now
06 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Mar 2019 capital Return of Allotment of shares 3 Buy now
11 Feb 2019 capital Return of Allotment of shares 3 Buy now
11 Feb 2019 capital Return of Allotment of shares 3 Buy now
11 Feb 2019 capital Return of Allotment of shares 3 Buy now
11 Feb 2019 capital Return of Allotment of shares 3 Buy now
11 Feb 2019 capital Return of Allotment of shares 3 Buy now
11 Feb 2019 capital Return of Allotment of shares 3 Buy now
11 Feb 2019 capital Return of Allotment of shares 3 Buy now
11 Feb 2019 capital Return of Allotment of shares 3 Buy now
29 Jan 2019 officers Termination of appointment of director (Michael John Hudson) 1 Buy now
28 Jan 2019 accounts Annual Accounts 6 Buy now
31 Dec 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
28 Dec 2018 capital Notice of name or other designation of class of shares 2 Buy now
09 Nov 2018 capital Return of Allotment of shares 3 Buy now
09 Nov 2018 capital Return of Allotment of shares 3 Buy now
13 Jul 2018 capital Return of Allotment of shares 3 Buy now
13 Jul 2018 capital Return of Allotment of shares 3 Buy now
13 Jul 2018 capital Return of Allotment of shares 3 Buy now
13 Jul 2018 capital Return of Allotment of shares 3 Buy now
19 Jun 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
19 Jun 2018 capital Notice of name or other designation of class of shares 2 Buy now
14 Jun 2018 resolution Resolution 3 Buy now
23 Apr 2018 resolution Resolution 3 Buy now
23 Apr 2018 officers Appointment of director (Dr Michael John Hudson) 2 Buy now
12 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jan 2018 accounts Annual Accounts 7 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Dec 2016 accounts Annual Accounts 9 Buy now
06 Dec 2016 officers Change of particulars for director (Ms Holly Peters) 2 Buy now
06 Dec 2016 officers Change of particulars for director (Ms Emily Verheijen) 2 Buy now
04 May 2016 annual-return Annual Return 5 Buy now
21 Sep 2015 accounts Annual Accounts 9 Buy now
01 May 2015 annual-return Annual Return 5 Buy now
14 Apr 2014 incorporation Incorporation Company 35 Buy now