ELECTRONIC ELF LIMITED
Status | DISSOLVED |
Company No. | 07336494 |
Category | Private Limited Company |
Incorporated | 05 Aug 2010 |
Age | 13 years, 8 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2019 |
Years | 4 years, 11 months |
SUMMARY
ELECTRONIC ELF LIMITED is an dissolved private limited company with number 07336494. It was incorporated 13 years, 8 months, 23 days ago, on 05 August 2010 and it was dissolved 4 years, 11 months ago, on 28 May 2019. The company address is The Coach House The Coach House, Radstock, BA3 4PW.
Company Fillings
Gazette dissolved voluntary
Date: 28 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Mar 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 04 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-04
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Aug 2017
Action Date: 04 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-04
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 05 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-05
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2015
Action Date: 05 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-05
Documents
Appoint person director company with name date
Date: 09 Aug 2015
Action Date: 09 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Eleanor Rose Mercia Grafton
Appointment date: 2015-07-09
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2015
Action Date: 28 Jul 2015
Category: Address
Type: AD01
Old address: 75 Valetta Road London W3 7TG
New address: The Coach House Litton Radstock BA3 4PW
Change date: 2015-07-28
Documents
Accounts with accounts type dormant
Date: 08 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 05 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-05
Documents
Accounts with accounts type dormant
Date: 08 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 05 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-05
Documents
Accounts with accounts type dormant
Date: 19 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous shortened
Date: 11 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-08-31
New date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 05 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-05
Documents
Change registered office address company with date old address
Date: 01 May 2012
Action Date: 01 May 2012
Category: Address
Type: AD01
Old address: 10B Coombe Road London W4 2HR United Kingdom
Change date: 2012-05-01
Documents
Accounts with accounts type total exemption small
Date: 01 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 05 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-05
Documents
Some Companies
OFFICE AT REAR OF,SHERWOOD,NG5 1HP
Number: | 09132376 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROXFORD CLOSE MANAGEMENT COMPANY LIMITED
UPPER DECK ADMIRAL'S QUARTERS,THAMES DITTON,KT17 0XA
Number: | 11695523 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRACIOUS HEPHZEBAH SERVICES LIMITED
52 CLARKSON STREET,LONDON,E2 0BA
Number: | 10360091 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 WANDSWORTH BRIDGE ROAD,LONDON,SW6 2TF
Number: | 09538448 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGFISHER BUSINESS CENTRE BURNLEY ROAD,ROSSENDALE,BB4 8EQ
Number: | 10046627 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRP ADVISORY LLP 1ST FLOOR 34 FALCON COURT,STOCKTON ON TEES,TS18 3TX
Number: | 10059251 |
Status: | LIQUIDATION |
Category: | Private Limited Company |