- Company Overview for EV-ALLIANCE LIMITED (10893097)
- Filing history for EV-ALLIANCE LIMITED (10893097)
- People for EV-ALLIANCE LIMITED (10893097)
- More for EV-ALLIANCE LIMITED (10893097)
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) |
---|---|---|---|
01 Jul 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
30 May 2024 | AA01 | Previous accounting period shortened from 30 August 2023 to 29 August 2023 | |
23 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
20 Jul 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
30 May 2023 | AA01 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 | |
18 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
01 Jun 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
23 Mar 2021 | CS01 | Confirmation statement made on 9 January 2021 with updates | |
28 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
28 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2020 | CS01 | Confirmation statement made on 9 January 2020 with updates | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
10 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 1 August 2017
|
|
09 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with updates | |
09 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 1 August 2017
|
|
08 Jan 2018 | PSC01 | Notification of Jeremy Howard Kingston Cooke as a person with significant control on 1 August 2017 | |
08 Jan 2018 | PSC01 | Notification of Jeremy Howard Kingston Cooke as a person with significant control on 1 August 2017 | |
08 Jan 2018 | AD01 | Registered office address changed from , Ev House Shaftesbury Drive, Hitchin, SG5 4FS, United Kingdom to Electric Vehicle Alliance Limited Shaftesbury SG5 4FS on 8 January 2018 | |
17 Oct 2017 | AP01 | Appointment of Mr Jeremy Howard Kingston Cooke as a director on 1 October 2017 | |
17 Oct 2017 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 15 October 2017 | |
22 Aug 2017 | RESOLUTIONS |
Resolutions
|