99 PERCENT ELECTRONICS LIMITED
Status | DISSOLVED |
Company No. | 08709224 |
Category | Private Limited Company |
Incorporated | 27 Sep 2013 |
Age | 10 years, 8 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 02 Jan 2024 |
Years | 5 months |
SUMMARY
99 PERCENT ELECTRONICS LIMITED is an dissolved private limited company with number 08709224. It was incorporated 10 years, 8 months, 5 days ago, on 27 September 2013 and it was dissolved 5 months ago, on 02 January 2024. The company address is 73 Cornhill, London, EC3V 3QQ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 02 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Oct 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company current extended
Date: 22 Mar 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Confirmation statement with no updates
Date: 14 Oct 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 19 Feb 2021
Action Date: 09 Sep 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-09-09
Psc name: Paolo Esposito
Documents
Change person director company with change date
Date: 18 Feb 2021
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-31
Officer name: Mr Paolo Esposito
Documents
Change person director company with change date
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-18
Officer name: Mr Paolo Esposito
Documents
Change to a person with significant control
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Paolo Esposito
Change date: 2021-02-18
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2020
Action Date: 03 Aug 2020
Category: Address
Type: AD01
New address: 73 Cornhill London EC3V 3QQ
Old address: Edelman House 1238 High Road London N20 0LH England
Change date: 2020-08-03
Documents
Confirmation statement with updates
Date: 09 Oct 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Gazette filings brought up to date
Date: 05 Jan 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 02 Jan 2019
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Accounts with accounts type dormant
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 20 Nov 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 09 Jan 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 27/09/2016
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2016
Action Date: 06 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-06
Old address: Park House 26 North End Road London NW11 7PT
New address: Edelman House 1238 High Road London N20 0LH
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2015
Action Date: 20 Aug 2015
Category: Address
Type: AD01
Old address: Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom
Change date: 2015-08-20
New address: Park House 26 North End Road London NW11 7PT
Documents
Accounts with accounts type dormant
Date: 24 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 21 May 2015
Action Date: 21 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-21
Officer name: Mr Paolo Esposito
Documents
Termination director company with name termination date
Date: 21 May 2015
Action Date: 21 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paolo Esposito
Termination date: 2015-05-21
Documents
Change registered office address company with date old address new address
Date: 20 May 2015
Action Date: 20 May 2015
Category: Address
Type: AD01
Old address: Park House 26 North End Road London NW11 7PT
Change date: 2015-05-20
New address: Charles House 108-110 Finchley Road London NW3 5JJ
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Certificate change of name company
Date: 29 Aug 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 99XCENT electronics LIMITED\certificate issued on 29/08/14
Documents
Change account reference date company current extended
Date: 28 Aug 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2014-12-31
Documents
Incorporation company
Date: 27 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
11 REGENT STREET,YORK,YO42 2QN
Number: | 08033897 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 SALUSBURY ROAD,LONDON,NW6 6RJ
Number: | 07707658 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 11 WINDMILL BUSINESS PARK,CLEVEDON,BS21 6SR
Number: | 04540927 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 18 EQUITY CHAMBERS 249,POOLE,BH15 1DX
Number: | 08803043 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 TUDOR LANE,WINDSOR,SL4 2LF
Number: | 09598052 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANLOW PROPERTY MANAGMENT LIMITED
46B THEYDON ROAD,LONDON,E5 9NA
Number: | 08609660 |
Status: | ACTIVE |
Category: | Private Limited Company |