ELECTRIC ESSENCE LTD
Status | ACTIVE |
Company No. | 08058248 |
Category | Private Limited Company |
Incorporated | 04 May 2012 |
Age | 12 years, 1 month, 3 days |
Jurisdiction | England Wales |
Dissolution | 23 Aug 2016 |
Years | 7 years, 9 months, 15 days |
SUMMARY
ELECTRIC ESSENCE LTD is an active private limited company with number 08058248. It was incorporated 12 years, 1 month, 3 days ago, on 04 May 2012 and it was dissolved 7 years, 9 months, 15 days ago, on 23 August 2016. The company address is 147 Grange Road, Ilford, IG1 1HA, Essex.
Company Fillings
Confirmation statement with no updates
Date: 25 Apr 2024
Action Date: 25 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-25
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 04 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-04
Documents
Confirmation statement with no updates
Date: 08 Mar 2023
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Resolution
Date: 09 Mar 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Termination director company with name termination date
Date: 06 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-02
Officer name: Nazia Altaf
Documents
Appoint person director company with name date
Date: 06 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aamir Mushtaq
Appointment date: 2020-09-01
Documents
Termination director company with name termination date
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aamir Mushtaq
Termination date: 2020-07-06
Documents
Appoint person director company with name date
Date: 06 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nazia Altaf
Appointment date: 2020-07-01
Documents
Confirmation statement with no updates
Date: 13 Jun 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Confirmation statement with no updates
Date: 13 Jun 2020
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Confirmation statement with no updates
Date: 13 Jun 2020
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Confirmation statement with updates
Date: 13 Jun 2020
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2020
Action Date: 04 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-04
Documents
Accounts amended with accounts type total exemption full
Date: 27 Oct 2017
Action Date: 31 May 2014
Category: Accounts
Type: AAMD
Made up date: 2014-05-31
Documents
Accounts amended with accounts type total exemption full
Date: 27 Oct 2017
Action Date: 31 May 2013
Category: Accounts
Type: AAMD
Made up date: 2013-05-31
Documents
Change person director company with change date
Date: 27 Oct 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Aamir Mushtaq
Change date: 2017-06-15
Documents
Restoration order of court
Date: 27 Oct 2017
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 23 Aug 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 May 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 21 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 04 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-04
Documents
Accounts with accounts type dormant
Date: 28 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2013
Action Date: 04 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-04
Documents
Change registered office address company with date old address
Date: 31 May 2013
Action Date: 31 May 2013
Category: Address
Type: AD01
Old address: 89 Mayfair Avenue Ilford IG1 3DH England
Change date: 2013-05-31
Documents
Termination secretary company with name
Date: 04 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nazia Altaf
Documents
Some Companies
39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN
Number: | SL029428 |
Status: | ACTIVE |
Category: | Limited Partnership |
1 SOUTH HOUSE BOND AVENUE,MILTON KEYNES,MK1 1SW
Number: | 09524101 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 LUDGATE HILL,BIRMINGHAM,B3 1EH
Number: | 09382563 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETERBOROUGH & STAMFORD ORTHOPAEDICS LIMITED
RUTHLYN HOUSE,PETERBOROUGH,PE1 2SP
Number: | 07076570 |
Status: | ACTIVE |
Category: | Private Limited Company |
227 PICCADILLY CLOSE,BIRMINGHAM,B37 7LG
Number: | 11768391 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DOWER HOUSE TOURING PARK LIMITED
45A, BIRCHFIELD LANE,NORWICH,NR14 8AA
Number: | 11886311 |
Status: | ACTIVE |
Category: | Private Limited Company |