- Company Overview for E-TRACTION LIMITED (10894673)
- Filing history for E-TRACTION LIMITED (10894673)
- People for E-TRACTION LIMITED (10894673)
- More for E-TRACTION LIMITED (10894673)
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) |
---|---|---|---|
06 Feb 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 29 August 2022 with no updates | |
11 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with no updates | |
27 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
27 Jan 2020 | AP01 | Appointment of Mr Bruce William Palmer as a director on 17 January 2020 | |
27 Jan 2020 | TM01 | Termination of appointment of Nicholas John Cross as a director on 17 January 2020 | |
23 Jan 2020 | AD01 | Registered office address changed from C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England to Venn Farm Units Kings Mill Road Cullompton Devon EX15 1QN on 23 January 2020 | |
21 Oct 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
06 Feb 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
05 Sep 2018 | PSC02 | Notification of Electric Motive Power Limited as a person with significant control on 2 August 2017 | |
05 Sep 2018 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 2 August 2017 | |
03 Sep 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
17 May 2018 | AD01 | Registered office address changed from Southgate House 59 Magdalen Street Exeter EX2 4HY England to C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT on 17 May 2018 | |
04 Aug 2017 | AP01 | Appointment of Mr Nicholas John Cross as a director on 4 August 2017 | |
02 Aug 2017 | TM01 | Termination of appointment of Michael Duke as a director on 2 August 2017 | |
02 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-02
|