Gazette. Gazette dissolved voluntary. |
2023-06-13 |
View Report |
Dissolution. Dissolution voluntary strike off suspended. |
2022-11-15 |
View Report |
Gazette. Gazette notice voluntary. |
2022-10-04 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-09-26 |
View Report |
Confirmation statement. Statement with updates. |
2022-08-03 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2022-07-13 |
View Report |
Capital. Description: Statement by Directors. |
2022-07-13 |
View Report |
Insolvency. Description: Solvency Statement dated 12/07/22. |
2022-07-13 |
View Report |
Resolution. Description: Resolutions. |
2022-07-13 |
View Report |
Address. New address: 245 Hammersmith Road London W6 8PW. Old address: Unit Bt1/227 Eighth Avenue Princesway Gateshead Tyne & Wear NE11 0QA England. Change date: 2022-02-24. |
2022-02-24 |
View Report |
Accounts. Accounts type small. |
2022-01-05 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-09-16 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-15 |
View Report |
Gazette. Gazette notice compulsory. |
2021-09-14 |
View Report |
Accounts. Accounts type total exemption full. |
2021-05-25 |
View Report |
Address. New address: Unit Bt1/227 Eighth Avenue Princesway Gateshead Tyne & Wear NE11 0QA. Old address: Miners Road Llay Industrial Est Wrexham Clwyd LL12 0PJ. Change date: 2021-03-10. |
2021-03-10 |
View Report |
Officers. Officer name: James Anthony Zobrist. Termination date: 2021-03-09. |
2021-03-09 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-26 |
View Report |
Officers. Appointment date: 2020-07-28. Officer name: Mr Benedikt Koester. |
2020-11-12 |
View Report |
Officers. Appointment date: 2020-07-28. Officer name: Mr Matthias Theo Uhrig. |
2020-11-12 |
View Report |
Change of constitution. Statement of companys objects. |
2020-09-01 |
View Report |
Incorporation. Memorandum articles. |
2020-09-01 |
View Report |
Resolution. Description: Resolutions. |
2020-09-01 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-25 |
View Report |
Accounts. Accounts type small. |
2020-02-24 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-12-21 |
View Report |
Gazette. Gazette notice compulsory. |
2019-12-10 |
View Report |
Address. New address: Princesway Eighth Avenue Team Valley Trading Estate Gateshead NE11 0QA. Old address: Sevcon Limited Kingsway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QA United Kingdom. |
2019-06-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-27 |
View Report |
Officers. Termination date: 2019-06-11. Officer name: David Thomas Thomson. |
2019-06-11 |
View Report |
Officers. Termination date: 2019-03-05. Officer name: David John Sidlow. |
2019-03-06 |
View Report |
Officers. Appointment date: 2019-03-05. Officer name: Mr James Anthony Zobrist. |
2019-03-06 |
View Report |
Accounts. Accounts type small. |
2018-11-26 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-25 |
View Report |
Persons with significant control. Psc name: Sevcon Limited. Change date: 2018-02-01. |
2018-06-19 |
View Report |
Accounts. Change account reference date company previous extended. |
2018-01-18 |
View Report |
Resolution. Description: Resolutions. |
2018-01-18 |
View Report |
Officers. Officer name: Paul Neil Farquhar. Termination date: 2018-01-15. |
2018-01-17 |
View Report |
Officers. Officer name: Paul Neil Farquhar. Termination date: 2018-01-15. |
2018-01-17 |
View Report |
Officers. Termination date: 2018-01-15. Officer name: Matthew Boyle. |
2018-01-17 |
View Report |
Officers. Appointment date: 2018-01-02. Officer name: Mr Peter Kaempfer. |
2018-01-05 |
View Report |
Officers. Appointment date: 2018-01-02. Officer name: Mr David John Sidlow. |
2018-01-04 |
View Report |
Mortgage. Charge number: 5. |
2017-09-30 |
View Report |
Mortgage. Charge number: 6. |
2017-09-30 |
View Report |
Accounts. Accounts type full. |
2017-07-10 |
View Report |
Persons with significant control. Psc name: Sevcon Limited. Change date: 2016-04-06. |
2017-07-04 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Sevcon Limited. |
2017-07-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-27 |
View Report |
Annual return. With made up date full list shareholders. |
2017-02-02 |
View Report |
Address. New address: Sevcon Limited Kingsway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QA. |
2017-02-01 |
View Report |