ELECTRIC AVIATION GROUP LTD
Status | ACTIVE |
Company No. | 10936437 |
Category | Private Limited Company |
Incorporated | 29 Aug 2017 |
Age | 6 years, 8 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
ELECTRIC AVIATION GROUP LTD is an active private limited company with number 10936437. It was incorporated 6 years, 8 months, 25 days ago, on 29 August 2017. The company address is C/O Milsted Langdon Llp Freshford House C/O Milsted Langdon Llp Freshford House, Bristol, BS1 6NL, England.
Company Fillings
Confirmation statement with updates
Date: 15 May 2024
Action Date: 10 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-10
Documents
Capital allotment shares
Date: 05 Mar 2024
Action Date: 01 Mar 2024
Category: Capital
Type: SH01
Capital : 132.4928 GBP
Date: 2024-03-01
Documents
Capital allotment shares
Date: 05 Mar 2024
Action Date: 29 Feb 2024
Category: Capital
Type: SH01
Capital : 122.2929 GBP
Date: 2024-02-29
Documents
Confirmation statement with updates
Date: 05 Sep 2023
Action Date: 28 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-28
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Capital allotment shares
Date: 26 May 2023
Action Date: 10 May 2023
Category: Capital
Type: SH01
Capital : 121.73974 GBP
Date: 2023-05-10
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 28 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-28
Documents
Termination director company with name termination date
Date: 14 Jul 2022
Action Date: 07 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Jonathan Parker
Termination date: 2022-07-07
Documents
Termination director company with name termination date
Date: 14 Jul 2022
Action Date: 08 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Niall Olver
Termination date: 2022-07-08
Documents
Termination director company with name termination date
Date: 08 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Greenstreet
Termination date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 02 Sep 2021
Action Date: 28 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-28
Documents
Appoint person director company with name date
Date: 19 Jul 2021
Action Date: 15 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Niall Olver
Appointment date: 2021-07-15
Documents
Appoint person director company with name date
Date: 19 Jul 2021
Action Date: 15 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Nigel Peter Brandon
Appointment date: 2021-07-15
Documents
Appoint person director company with name date
Date: 19 Jul 2021
Action Date: 15 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-15
Officer name: Professor Richard Jonathan Parker
Documents
Resolution
Date: 09 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 09 Jun 2021
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 09 Jun 2021
Category: Capital
Type: SH08
Documents
Appoint person director company with name date
Date: 22 Mar 2021
Action Date: 05 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Greenstreet
Appointment date: 2021-03-05
Documents
Resolution
Date: 09 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 19 Feb 2021
Action Date: 07 Jan 2021
Category: Capital
Type: SH01
Capital : 121.61862 GBP
Date: 2021-01-07
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 17 Sep 2020
Action Date: 28 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-28
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2020
Action Date: 21 Jul 2020
Category: Address
Type: AD01
New address: C/O Milsted Langdon Llp Freshford House Redcliffe Way Bristol BS1 6NL
Old address: 8 Cornfield Close Bradley Stoke Bristol BS32 9DN England
Change date: 2020-07-21
Documents
Resolution
Date: 14 Jul 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 28 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Capital allotment shares
Date: 09 Jan 2020
Action Date: 18 Oct 2019
Category: Capital
Type: SH01
Capital : 109.89012 GBP
Date: 2019-10-18
Documents
Resolution
Date: 29 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 08 Oct 2019
Action Date: 13 Sep 2019
Category: Capital
Type: SH02
Date: 2019-09-13
Documents
Capital allotment shares
Date: 08 Oct 2019
Action Date: 13 Sep 2019
Category: Capital
Type: SH01
Date: 2019-09-13
Capital : 100.00 GBP
Documents
Resolution
Date: 08 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 28 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-28
Documents
Accounts with accounts type total exemption full
Date: 22 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-29
Old address: Mor Workspace Treloggan Lane Newquay TR7 2FP England
New address: 8 Cornfield Close Bradley Stoke Bristol BS32 9DN
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2018
Action Date: 21 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-21
New address: Mor Workspace Treloggan Lane Newquay TR7 2FP
Old address: 8 Cornfield Close Bradley Stoke Bristol BS32 9DN United Kingdom
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 28 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-28
Documents
Some Companies
BURTON ROAD MANAGEMENT COMPANY LIMITED
346 DEANSGATE,MANCHESTER,M3 4LY
Number: | 03667140 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 MOSS AVENUE,LEIGH,WN7 2HH
Number: | 10304700 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK CHAMBERS,SITTINGBOURNE,ME10 4AE
Number: | 00755137 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 102, GROUND FLOOR, BLAKE BUILDING,,BELIZE CITY,
Number: | FC034205 |
Status: | ACTIVE |
Category: | Other company type |
10 VICTORIA STREET,BRISTOL,BS1 6BN
Number: | 11360829 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
28 BROAD STREET,PETERHEAD,AB42 1BY
Number: | SC520473 |
Status: | ACTIVE |
Category: | Private Limited Company |