- Company Overview for EV TECHNOLOGY LIMITED (10614759)
- Filing history for EV TECHNOLOGY LIMITED (10614759)
- People for EV TECHNOLOGY LIMITED (10614759)
- Insolvency for EV TECHNOLOGY LIMITED (10614759)
- More for EV TECHNOLOGY LIMITED (10614759)
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) |
---|---|---|---|
07 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Aug 2023 | TM01 | Termination of appointment of Alistair James Roger Clarke as a director on 24 February 2022 | |
04 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2023 | |
11 Mar 2022 | AD01 | Registered office address changed from 19 Highfield Park Marlow SL7 2DE England to 197 Kingston Road Epsom Surrey KT19 0AB on 11 March 2022 | |
11 Mar 2022 | LIQ02 | Statement of affairs | |
11 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
11 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with updates | |
28 Oct 2021 | TM01 | Termination of appointment of Nicola Lynn Brightling as a director on 28 October 2021 | |
28 Oct 2021 | TM01 | Termination of appointment of Michael Bosman as a director on 28 October 2021 | |
01 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with updates | |
09 Feb 2021 | AD01 | Registered office address changed from 44 Southampton Buildings Holborn London WC2A 1AP England to 19 Highfield Park Marlow SL7 2DE on 9 February 2021 | |
03 Sep 2020 | PSC04 | Change of details for Mr Alistair James Roger Clarke as a person with significant control on 11 August 2020 | |
11 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 11 August 2020
|
|
24 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
26 May 2020 | AP01 | Appointment of Mr Michael Bosman as a director on 14 May 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
10 Feb 2020 | AD01 | Registered office address changed from 19 Highfield Park Marlow Buckinghamshire SL7 2DE England to 44 Southampton Buildings Holborn London WC2A 1AP on 10 February 2020 | |
16 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 13 January 2020
|
|
16 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 13 January 2020
|
|
09 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
14 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
21 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 31 December 2018
|