SIC ELECTRICS LTD

23 Golf Links Avenue, Gravesend, DA11 7PA, England
StatusDISSOLVED
Company No.08348788
CategoryPrivate Limited Company
Incorporated07 Jan 2013
Age11 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution29 Dec 2020
Years3 years, 4 months, 11 days

SUMMARY

SIC ELECTRICS LTD is an dissolved private limited company with number 08348788. It was incorporated 11 years, 4 months, 2 days ago, on 07 January 2013 and it was dissolved 3 years, 4 months, 11 days ago, on 29 December 2020. The company address is 23 Golf Links Avenue, Gravesend, DA11 7PA, England.



Company Fillings

Gazette dissolved compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Apr 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2017

Action Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-10

Psc name: Mr James William Christian

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Address

Type: AD01

New address: 23 Golf Links Avenue Gravesend DA11 7PA

Old address: 33 Marsh View Gravesend Kent DA12 2LX England

Change date: 2017-07-11

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-10

Old address: 20 Ruffets Wood Gravesend Kent DA12 5JQ

New address: 33 Marsh View Gravesend Kent DA12 2LX

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-10

Officer name: Mr James William Christian

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

Old address: 72 Venture Court Canal Road Gravesend Kent DA12 2AT

New address: 20 Ruffets Wood Gravesend Kent DA12 5JQ

Change date: 2014-08-28

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Incorporation company

Date: 07 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3WWW LIMITED

178 SEVEN SISTERS ROAD,LONDON,N7 7PX

Number:11457241
Status:ACTIVE
Category:Private Limited Company

CREED SPACES LIMITED

4 STUDD STREET,LONDON,N1 0QJ

Number:11109314
Status:ACTIVE
Category:Private Limited Company

DESIGN BY MYS LTD

FLAT 31 VICTORIA COURT, LEICESTER ROAD,LEICESTER,LE2 4AF

Number:11487363
Status:ACTIVE
Category:Private Limited Company

ELM PROPERTY MANAGEMENT (SNAPE MALTINGS) LIMITED

SNAPE MALTINGS CONCERT HALL,SAXMUNDHAM,IP17 1SP

Number:06371788
Status:ACTIVE
Category:Private Limited Company

GIORGI FASHIONS LIMITED

HALE HOUSE, UNIT 5,PALMERS GREEN,N13 5TP

Number:10674224
Status:ACTIVE
Category:Private Limited Company

MY GRAND ENTRANCE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10141732
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source