PERSONAL ELECTRIC TRANSPORT LTD

Recovery House, Hainault Business Park Recovery House, Hainault Business Park, Ilford, IG6 3TU, Essex
StatusLIQUIDATION
Company No.09820567
CategoryPrivate Limited Company
Incorporated12 Oct 2015
Age8 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

PERSONAL ELECTRIC TRANSPORT LTD is an liquidation private limited company with number 09820567. It was incorporated 8 years, 6 months, 26 days ago, on 12 October 2015. The company address is Recovery House, Hainault Business Park Recovery House, Hainault Business Park, Ilford, IG6 3TU, Essex.



Company Fillings

Change registered office address company with date old address new address

Date: 06 May 2023

Action Date: 06 May 2023

Category: Address

Type: AD01

New address: Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU

Old address: 2 High Street Burnham on Crouch Essex CM0 8AA United Kingdom

Change date: 2023-05-06

Documents

View document PDF

Resolution

Date: 06 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2023

Action Date: 30 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Gazette notice compulsory

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jul 2022

Action Date: 30 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2021-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-20

Charge number: 098205670001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roberto Guerra Caballero

Change date: 2019-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Address

Type: AD01

New address: 2 High Street Burnham on Crouch Essex CM0 8AA

Old address: 55 Edward Road London Uk E17 6PB United Kingdom

Change date: 2019-09-04

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2019

Action Date: 06 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-06

Psc name: Mr Roberto Guerra

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-06

Officer name: Mr Roberto Guerra

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roberto Guerra

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roberto Guerra

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-16

Officer name: Mrs Roberto Guerra

Documents

View document PDF

Incorporation company

Date: 12 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRURYS TRANSPORT LTD

4 CORNISH WAY BUSINESS PARK,NORTH WALSHAM,NR28 0FE

Number:03964007
Status:ACTIVE
Category:Private Limited Company
Number:CE012054
Status:ACTIVE
Category:Charitable Incorporated Organisation

ISTANBUL CAFE LEICS LTD

73 NARBOROUGH ROAD,LEICESTER,LE3 0LE

Number:11575224
Status:ACTIVE
Category:Private Limited Company

PRIME DEVELOPERS LTD

UNIT 2 BROOK HOUSE OLD WOOL LANE,CHEADLE,SK8 2PE

Number:09317929
Status:ACTIVE
Category:Private Limited Company

ROSCO INFRASTRUCTURE LIMITED

20 THE BURRELLS,SHOREHAM-BY-SEA,BN43 5HF

Number:11295055
Status:ACTIVE
Category:Private Limited Company

SPENCER PROPERTY INVESTMENTS LIMITED

22 WYCOMBE END,BEACONSFIELD,HP9 1NB

Number:09939372
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source