Advanced company searchLink opens in new window

ELECTRIC CARS LONDON LIMITED

Company number 13274317

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2024 AA Accounts for a dormant company made up to 31 December 2022
07 Oct 2023 SOAS(A) Voluntary strike-off action has been suspended
29 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2023 DS01 Application to strike the company off the register
25 May 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
27 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
25 Aug 2022 CERTNM Company name changed newton croydon LIMITED\certificate issued on 25/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-24
24 May 2022 CS01 Confirmation statement made on 19 April 2022 with updates
24 May 2022 AD01 Registered office address changed from 409 Brighton Road 409 Brighton Road South Croydon Surrey CR2 6ES United Kingdom to 39a Brighton Road South Croydon CR2 6EB on 24 May 2022
24 May 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
22 Mar 2022 CERTNM Company name changed croydon isuzu LIMITED\certificate issued on 22/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-20
20 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with updates
20 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-19
19 Apr 2021 PSC01 Notification of Angus Courtney Newton as a person with significant control on 19 April 2021
19 Apr 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 19 April 2021
19 Apr 2021 AP01 Appointment of Mr Angus Newton as a director on 19 April 2021
19 Apr 2021 AP01 Appointment of Mr Aaron Pennington as a director on 19 April 2021
19 Apr 2021 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 409 Brighton Road 409 Brighton Road South Croydon Surrey CR2 6ES on 19 April 2021
19 Apr 2021 AP03 Appointment of Mr Angus Newton as a secretary on 19 April 2021
19 Apr 2021 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 19 April 2021
19 Apr 2021 PSC07 Cessation of Bryan Thornton as a person with significant control on 19 April 2021
17 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted