Advanced company searchLink opens in new window

ECONNECT CARS LIMITED

Company number 08459290

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)
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
  • GBP 422,017.30
17 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 334,170.1
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
15 Mar 2016 SH01 Statement of capital following an allotment of shares on 25 January 2016
  • GBP 334,170.10