THE MOTOR PLUG LTD
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | First Gazette notice for compulsory strike-off |
| 28/10/2528 October 2025 New | First Gazette notice for compulsory strike-off |
| 16/03/2516 March 2025 | Termination of appointment of Kane Dylan Skaskiw as a director on 2025-03-04 |
| 24/01/2524 January 2025 | Confirmation statement made on 2024-12-27 with updates |
| 31/12/2431 December 2024 | Cessation of Wyatt Tear as a person with significant control on 2024-12-31 |
| 31/12/2431 December 2024 | Termination of appointment of Wyatt Tear as a director on 2024-12-31 |
| 11/12/2411 December 2024 | Termination of appointment of Matthew Robert Pearce as a director on 2024-12-01 |
| 11/12/2411 December 2024 | Cessation of Joshua Luke Mcfadyen as a person with significant control on 2024-12-01 |
| 11/12/2411 December 2024 | Appointment of Mr Wyatt Tear as a director on 2024-12-01 |
| 11/12/2411 December 2024 | Notification of Wyatt Tear as a person with significant control on 2024-12-01 |
| 11/12/2411 December 2024 | Registered office address changed from 28 Newton Street Newark NG24 1SX England to Unit G2 Leafbridge Business Park North Hykeham Lincoln LN6 9WG on 2024-12-11 |
| 11/12/2411 December 2024 | Cessation of Matthew Robert Pearce as a person with significant control on 2024-12-01 |
| 11/12/2411 December 2024 | Termination of appointment of Joshua Luke Mcfadyen as a director on 2024-12-01 |
| 28/12/2328 December 2023 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company