- Company Overview for ECONNECT CARS LIMITED (08459290)
- Filing history for ECONNECT CARS LIMITED (08459290)
- People for ECONNECT CARS LIMITED (08459290)
- Registers for ECONNECT CARS LIMITED (08459290)
- More for ECONNECT CARS LIMITED (08459290)
| 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) |
|---|---|---|---|
| 08 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 22 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 09 Sep 2020 | DS01 | Application to strike the company off the register | |
| 09 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
| 01 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
| 17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
| 05 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
| 26 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
| 10 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
| 10 Apr 2018 | PSC07 | Cessation of Ev Technology Limited as a person with significant control on 16 May 2017 | |
| 06 Apr 2018 | PSC01 | Notification of Alistair James Roger Clarke as a person with significant control on 16 May 2017 | |
| 25 Jan 2018 | AD01 | Registered office address changed from Unit 92 Cannon Workshops 3 Cannon Drive London E14 4AS to 19 Highfield Park Marlow Buckinghamshire SL7 2DE on 25 January 2018 | |
| 21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
| 10 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
| 01 Mar 2017 | TM01 | Termination of appointment of William Kenneth Duffy as a director on 22 February 2017 | |
| 01 Mar 2017 | TM01 | Termination of appointment of Magnus Paton Swanson as a director on 22 February 2017 | |
| 01 Mar 2017 | TM01 | Termination of appointment of Gemma Claire Courtenay as a director on 22 February 2017 | |
| 25 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 16 September 2016
|
|
| 17 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
| 20 Sep 2016 | AD03 | Register(s) moved to registered inspection location C/O Brightling & Co Vine Hall Farm Bethersden Ashford Kent TN26 3JY | |
| 14 Jul 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
| 13 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
| 13 Apr 2016 | AD02 | Register inspection address has been changed to C/O Brightling & Co Vine Hall Farm Bethersden Ashford Kent TN26 3JY | |
| 21 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
| 15 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 25 January 2016
|