- Company Overview for PRESTON EV LIMITED (10621107)
- Filing history for PRESTON EV LIMITED (10621107)
- People for PRESTON EV LIMITED (10621107)
- Charges for PRESTON EV LIMITED (10621107)
- Insolvency for PRESTON EV LIMITED (10621107)
- More for PRESTON EV LIMITED (10621107)
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) |
---|---|---|---|
04 Dec 2024 | AM06 | Notice of deemed approval of proposals | |
09 Nov 2024 | AM03 | Statement of administrator's proposal | |
19 Sep 2024 | AD01 | Registered office address changed from Unit 3 Roger House Osney Mead Oxford OX2 0ES England to C/O Kre Corporate Recovery Limited, Unit 8 the Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 19 September 2024 | |
19 Sep 2024 | AM01 | Appointment of an administrator | |
07 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Jun 2024 | MR01 | Registration of charge 106211070001, created on 21 May 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with updates | |
14 Feb 2024 | PSC04 | Change of details for Mr Mark Andrew Preston as a person with significant control on 14 March 2019 | |
14 Feb 2024 | CH01 | Director's details changed for Mr Mark Andrew Preston on 14 March 2019 | |
26 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 25 January 2024
|
|
24 Jan 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 July 2023
|
|
20 Dec 2023 | TM01 | Termination of appointment of Jonathan Charles Griffin as a director on 14 December 2023 | |
25 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 31 July 2023
|
|
17 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
06 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Oct 2021 | PSC04 | Change of details for Mr Michael John Potts as a person with significant control on 11 October 2021 | |
11 Oct 2021 | CH01 | Director's details changed for Mr Michael John Potts on 11 October 2021 | |
11 Oct 2021 | CH03 | Secretary's details changed for Mr Michael John Potts on 11 October 2021 | |
09 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2021 | MA | Memorandum and Articles of Association | |
02 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 14 June 2021
|
|
02 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 13 June 2021
|