- Company Overview for CHARLES WARE CLASSIC EV LTD. (11931800)
- Filing history for CHARLES WARE CLASSIC EV LTD. (11931800)
- People for CHARLES WARE CLASSIC EV LTD. (11931800)
- More for CHARLES WARE CLASSIC EV LTD. (11931800)
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) |
---|---|---|---|
11 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2024 | AD01 | Registered office address changed from 14 Queen Square Bath BA1 2HN United Kingdom to 9 Clothier Road Bristol BS4 5PS on 23 January 2024 | |
27 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
14 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
31 Jan 2023 | AA01 | Previous accounting period shortened from 30 April 2022 to 29 April 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
09 Jun 2021 | TM02 | Termination of appointment of Ken Devoy as a secretary on 9 June 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 7 April 2021 with updates | |
18 May 2021 | PSC01 | Notification of Ken Devoy as a person with significant control on 1 November 2020 | |
18 May 2021 | PSC07 | Cessation of Gareth Mark Hamer as a person with significant control on 1 November 2020 | |
18 May 2021 | AP01 | Appointment of Ken Devoy as a director on 1 November 2020 | |
18 May 2021 | AD01 | Registered office address changed from 6 Penn Lea Road Bath BA1 3RA United Kingdom to 14 Queen Square Bath BA1 2HN on 18 May 2021 | |
18 May 2021 | AP03 | Appointment of Ken Devoy as a secretary on 16 August 2020 | |
18 May 2021 | TM01 | Termination of appointment of Gareth Mark Hamer as a director on 1 November 2020 | |
09 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
08 Feb 2021 | PSC04 | Change of details for Mr Gareth Mark Hamer as a person with significant control on 10 May 2019 | |
08 Feb 2021 | PSC07 | Cessation of Thomas Andrew Maxwell as a person with significant control on 10 May 2019 | |
03 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2020 | CS01 | Confirmation statement made on 7 April 2020 with updates | |
05 Jun 2020 | TM02 | Termination of appointment of Kenneth Peter Devoy as a secretary on 10 May 2019 | |
05 Jun 2020 | TM01 | Termination of appointment of Thomas Andrew Maxwell as a director on 10 May 2019 | |
04 Jun 2020 | AD01 | Registered office address changed from 14 Queen Square (C/O Zigzag Accountants) Bath BA1 2HN United Kingdom to 6 Penn Lea Road Bath BA1 3RA on 4 June 2020 | |
08 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-08
|