VEHICLE CHARGING INSTALLATIONS LTD
Company number 12583489
- Company Overview for VEHICLE CHARGING INSTALLATIONS LTD (12583489)
- Filing history for VEHICLE CHARGING INSTALLATIONS LTD (12583489)
- People for VEHICLE CHARGING INSTALLATIONS LTD (12583489)
- More for VEHICLE CHARGING INSTALLATIONS LTD (12583489)
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) |
---|---|---|---|
24 Jul 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
19 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
06 Jul 2022 | PSC04 | Change of details for Mr Frankie Dene Oliver as a person with significant control on 22 February 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with updates | |
05 Jul 2022 | PSC02 | Notification of Partnership Link Limited as a person with significant control on 22 February 2022 | |
05 Jul 2022 | PSC01 | Notification of Brian Richard Hallett as a person with significant control on 22 February 2022 | |
05 Jul 2022 | PSC04 | Change of details for Mr Frankie Dene Oliver as a person with significant control on 5 April 2022 | |
05 Jul 2022 | CH01 | Director's details changed for Mr Frankie Dene Oliver on 5 April 2022 | |
05 Jul 2022 | CH01 | Director's details changed for Mr Brian Richard Hallett on 5 April 2022 | |
05 Jul 2022 | AD01 | Registered office address changed from Unit 17 Chelmsford Road Rawreth Wickford SS11 8SY England to Suite 1D Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG on 5 July 2022 | |
22 Feb 2022 | AP01 | Appointment of Mr Brian Richard Hallett as a director on 12 January 2022 | |
13 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
11 Jan 2022 | AA01 | Previous accounting period shortened from 31 May 2021 to 30 April 2021 | |
11 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 6 October 2021
|
|
11 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 6 October 2021
|
|
28 Jun 2021 | CS01 | Confirmation statement made on 28 June 2021 with updates | |
28 Jun 2021 | PSC01 | Notification of Frankie Dene Oliver as a person with significant control on 23 October 2020 | |
28 Jun 2021 | PSC07 | Cessation of Colin George Riley as a person with significant control on 23 October 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with updates | |
22 Oct 2020 | TM01 | Termination of appointment of Colin George Riley as a director on 30 September 2020 | |
22 Oct 2020 | AP01 | Appointment of Mr Frankie Dene Oliver as a director on 30 September 2020 |