ELECTIA CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 08487161 |
Category | Private Limited Company |
Incorporated | 12 Apr 2013 |
Age | 11 years, 22 days |
Jurisdiction | England Wales |
Dissolution | 20 Jun 2023 |
Years | 10 months, 14 days |
SUMMARY
ELECTIA CONSULTING LIMITED is an dissolved private limited company with number 08487161. It was incorporated 11 years, 22 days ago, on 12 April 2013 and it was dissolved 10 months, 14 days ago, on 20 June 2023. The company address is 14 Faunce Street, London, SE17 3TR.
Company Fillings
Gazette dissolved voluntary
Date: 20 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Mar 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 03 May 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Accounts with accounts type total exemption full
Date: 10 May 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Accounts with accounts type total exemption full
Date: 21 May 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Confirmation statement with no updates
Date: 13 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change person director company with change date
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-19
Officer name: Director Bruce Alexander James Greenwood
Documents
Change person director company with change date
Date: 19 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-18
Officer name: Director Bruce Alexander James Greenwood
Documents
Confirmation statement with no updates
Date: 15 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Resolution
Date: 19 Apr 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Some Companies
JOHNSTONE HOUSE,ABERDEEN,AB10 1HA
Number: | SC465071 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 13 AUBERS RIDGE COURT,LONDON,E3 2ZS
Number: | 11085916 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GORDON BAXTER CONSULTING LIMITED
52A CHURCH STREET,DUNDEE,DD5 1HB
Number: | SC441779 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 FAIRFIELD AVENUE FAIRFIELD WELLS,MANCHESTER,M43 6ED
Number: | 03417319 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST GEORGE'S HOUSE,MANCHESTER,M15 4JE
Number: | 11079647 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FYZZ FACILITY CAPITAL A PLC
77 FORTESS ROAD,LONDON,NW5 1AG
Number: | 11066195 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Public Limited Company |