- Company Overview for CAR CHARGE GO LTD (13386149)
- Filing history for CAR CHARGE GO LTD (13386149)
- People for CAR CHARGE GO LTD (13386149)
- More for CAR CHARGE GO LTD (13386149)
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) |
---|---|---|---|
28 Jan 2025 | AD01 | Registered office address changed from Group House 57-59 Clowne Road Stanfree Chesterfield S44 6AG England to Unit 1, Hazel Court Midland Way Barlborough Chesterfield Derbyshire S43 4FD on 28 January 2025 | |
28 Jan 2025 | CH01 | Director's details changed for Mr Jonathan Roy Bennett on 28 January 2025 | |
28 Jan 2025 | CH01 | Director's details changed for Mr Ian James Buckton on 28 January 2025 | |
28 Jan 2025 | PSC05 | Change of details for Storage & Display Equipment Limited as a person with significant control on 28 January 2025 | |
21 Jan 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2025 | DS01 | Application to strike the company off the register | |
15 Aug 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
13 Aug 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/23 | |
13 Aug 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/23 | |
13 Aug 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/23 | |
29 Jul 2024 | CS01 | Confirmation statement made on 28 July 2024 with updates | |
28 Jul 2023 | CS01 | Confirmation statement made on 28 July 2023 with updates | |
08 Feb 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 28 July 2022 with updates | |
28 Jul 2022 | PSC02 | Notification of Storage & Display Equipment Limited as a person with significant control on 22 July 2022 | |
28 Jul 2022 | AP01 | Appointment of Mr Ian James Buckton as a director on 22 July 2022 | |
28 Jul 2022 | PSC07 | Cessation of Katherine Searl as a person with significant control on 22 July 2022 | |
28 Jul 2022 | AD01 | Registered office address changed from 18 Salcombe Road Plymouth Devon PL4 7NE United Kingdom to Group House 57-59 Clowne Road Stanfree Chesterfield S44 6AG on 28 July 2022 | |
28 Jul 2022 | AP01 | Appointment of Mr Jonathan Roy Bennett as a director on 22 July 2022 | |
28 Jul 2022 | TM02 | Termination of appointment of Katherine Searl as a secretary on 22 July 2022 | |
28 Jul 2022 | TM01 | Termination of appointment of Katherine Searl as a director on 22 July 2022 | |
25 May 2022 | MA | Memorandum and Articles of Association | |
25 May 2022 | RESOLUTIONS |
Resolutions
|
|
24 May 2022 | SH01 |
Statement of capital following an allotment of shares on 16 May 2022
|
|
24 May 2022 | SH08 | Change of share class name or designation |