- Company Overview for ANGLO EV LTD. (07885423)
- Filing history for ANGLO EV LTD. (07885423)
- People for ANGLO EV LTD. (07885423)
- More for ANGLO EV LTD. (07885423)
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) |
---|---|---|---|
07 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
07 Feb 2021 | DS02 | Withdraw the company strike off application | |
07 Feb 2021 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
07 Feb 2021 | AD01 | Registered office address changed from Unit 12 Londonderry Farm Keynsham Road Willsbridge Bristol BS30 6EL to 61 High Street Sidmouth Devon EX10 8LE on 7 February 2021 | |
12 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Dec 2020 | DS01 | Application to strike the company off the register | |
10 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
21 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
03 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
23 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
28 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
29 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
28 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Dec 2014 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Apr 2014 | AD01 | Registered office address changed from 53 Minster Way Bath Bath and Ne Somerset BA2 6RJ on 16 April 2014 | |
16 Apr 2014 | AP01 | Appointment of Mr Anthony William Fuge as a director | |
19 Dec 2013 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|