|
|
30 May 2023
|
30 May 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Mar 2023
|
14 Mar 2023
First Gazette notice for voluntary strike-off
|
|
|
06 Mar 2023
|
06 Mar 2023
Application to strike the company off the register
|
|
|
10 Oct 2022
|
10 Oct 2022
Resolutions
|
|
|
04 Oct 2022
|
04 Oct 2022
Certificate of change of name
|
|
|
21 Jun 2022
|
21 Jun 2022
Confirmation statement made on 21 June 2022 with no updates
|
|
|
14 Jul 2021
|
14 Jul 2021
Confirmation statement made on 30 June 2021 with no updates
|
|
|
26 Oct 2020
|
26 Oct 2020
Termination of appointment of Mervyn Adrian Ham as a director on 30 September 2020
|
|
|
03 Sep 2020
|
03 Sep 2020
Confirmation statement made on 30 June 2020 with updates
|
|
|
10 Mar 2020
|
10 Mar 2020
Resolutions
|
|
|
10 Mar 2020
|
10 Mar 2020
Sub-division of shares on 26 February 2020
|
|
|
24 Jul 2019
|
24 Jul 2019
Compulsory strike-off action has been discontinued
|
|
|
23 Jul 2019
|
23 Jul 2019
Confirmation statement made on 30 June 2019 with updates
|
|
|
23 Jul 2019
|
23 Jul 2019
Registered office address changed from Unit 25 Lampeter Business Park Tregaron Road Lampeter SA48 8LT Wales to Unit K2 Southpoint Industrial Estate Foreshore Road Cardiff Wales CF10 4LQ on 23 July 2019
|
|
|
25 Jun 2019
|
25 Jun 2019
First Gazette notice for compulsory strike-off
|
|
|
27 Jun 2018
|
27 Jun 2018
Notification of Perpetual V2G Systems Limited as a person with significant control on 22 June 2018
|
|
|
27 Jun 2018
|
27 Jun 2018
Termination of appointment of Brian Sean Griffiths as a secretary on 22 June 2018
|
|
|
27 Jun 2018
|
27 Jun 2018
Cessation of Brian Sean Griffiths as a person with significant control on 22 June 2018
|
|
|
27 Jun 2018
|
27 Jun 2018
Termination of appointment of Brian Sean Griffiths as a director on 22 June 2018
|
|
|
27 Jun 2018
|
27 Jun 2018
Appointment of Mr Mervyn Adrian Ham as a director on 22 June 2018
|
|
|
27 Jun 2018
|
27 Jun 2018
Appointment of Mr Ashley Gerard Cooper as a director on 22 June 2018
|