EV DEALERS - ELECTRIC VEHICLES LIMITED

Unit 29 Highcroft Industrial Estate Unit 29 Highcroft Industrial Estate, Waterlooville, PO8 0BT, England
StatusACTIVE
Company No.10503292
CategoryPrivate Limited Company
Incorporated30 Nov 2016
Age7 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

EV DEALERS - ELECTRIC VEHICLES LIMITED is an active private limited company with number 10503292. It was incorporated 7 years, 6 months, 1 day ago, on 30 November 2016. The company address is Unit 29 Highcroft Industrial Estate Unit 29 Highcroft Industrial Estate, Waterlooville, PO8 0BT, England.



Company Fillings

Change registered office address company with date old address new address

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Address

Type: AD01

New address: Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT

Change date: 2023-08-30

Old address: Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hampshire PO8 0BT England

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2023

Action Date: 23 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Said Abdirahmaan Omarsaalah

Appointment date: 2021-11-25

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-05

Psc name: Mohammed Isam Osman Awad

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-11-05

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Address

Type: AD01

New address: Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hampshire PO8 0BT

Change date: 2021-06-21

Old address: 27 Old Gloucester Street London WC1N 3AX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2021

Action Date: 12 May 2021

Category: Address

Type: AD01

New address: 27 Old Gloucester Street London WC1N 3AX

Old address: 95 Wilton Road, Ste 717 Victoria London SW1V 1BZ England

Change date: 2021-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luis Filipe Simoes Correia

Termination date: 2020-07-23

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Isam Osman Awad

Appointment date: 2020-07-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Address

Type: AD01

Old address: 2B Svs House, Oliver Grove London SE25 6EJ England

Change date: 2017-12-04

New address: 95 Wilton Road, Ste 717 Victoria London SW1V 1BZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Resolution

Date: 03 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2016

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernardo De Campos Vieira Simoes Correia

Termination date: 2016-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2016

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-23

Officer name: Frederico De Campos Vieira Simoes Correia

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2016

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joaquim De Almeida

Termination date: 2016-12-23

Documents

View document PDF

Incorporation company

Date: 30 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIZ POWER TOOLS LIMITED

MILLMARSH LANE,ENFIELD,EN3 7QA

Number:00436564
Status:ACTIVE
Category:Private Limited Company

CABCOMIT LTD

100 CHURCH STREET,EAST SUSSEX,BN1 1UJ

Number:05085382
Status:ACTIVE
Category:Private Limited Company

DEJA VU HAIR & BEAUTY LTD

19 ACCOUNTS(UK)LTD,ST ANNES,FY8 1PW

Number:09519375
Status:ACTIVE
Category:Private Limited Company

LWH ELECTRICAL & INSTRUMENTATION SERVICES LTD

224 MAIN STREET,JAMESTOWN,G83 8PW

Number:SC596695
Status:ACTIVE
Category:Private Limited Company

MOO4 LIMITED

3RD FLOOR, SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS

Number:10213107
Status:ACTIVE
Category:Private Limited Company

ORMONDE GATE FREEHOLD LIMITED

4TH FLOOR MONUMENT PLACE,LONDON,EC3R 8AJ

Number:09928337
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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