E ELEC LIMITED
Status | DISSOLVED |
Company No. | 08976737 |
Category | Private Limited Company |
Incorporated | 03 Apr 2014 |
Age | 10 years, 2 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 11 Jan 2022 |
Years | 2 years, 4 months, 28 days |
SUMMARY
E ELEC LIMITED is an dissolved private limited company with number 08976737. It was incorporated 10 years, 2 months, 5 days ago, on 03 April 2014 and it was dissolved 2 years, 4 months, 28 days ago, on 11 January 2022. The company address is 7 Fairford Gardens, Worcester Park, KT4 7BQ, Surrey, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 17 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-23
Old address: Fairman Harris 1 Landor Road London Clapham SW9 9RX United Kingdom
New address: 7 Fairford Gardens Worcester Park Surrey KT4 7BQ
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Address
Type: AD01
New address: Fairman Harris 1 Landor Road London Clapham SW9 9RX
Old address: C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England
Change date: 2021-02-17
Documents
Confirmation statement with no updates
Date: 19 Mar 2020
Action Date: 18 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-18
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Gazette filings brought up to date
Date: 22 Jun 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Dissolved compulsory strike off suspended
Date: 08 Jun 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 17 Apr 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 03 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-03
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 03 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-03
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2016
Action Date: 11 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-11
New address: C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE
Old address: Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ England
Documents
Gazette filings brought up to date
Date: 06 Apr 2016
Category: Gazette
Type: DISS40
Documents
Change account reference date company previous extended
Date: 22 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA01
Made up date: 2015-04-30
New date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2015
Action Date: 30 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-30
New address: Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ
Old address: 52 Great Eastern Street London EC2A 3EP
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 03 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-03
Documents
Some Companies
1 HATFEILD STREET,WAKEFIELD,WF1 3LS
Number: | 10083972 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHOUFANI'S INTERNATIONAL LEGAL SERVICES LTD
92-94 SUTHERLAND AVENUE,LONDON,W9 2QR
Number: | 10993180 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRISTCHURCH PRE-SCHOOL (DARTFORD) LIMITED
ONEGA HOUSE,SIDCUP,DA14 6NE
Number: | 04374945 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHYSIO FITNESS BOURNEMOUTH LIMITED
EBENEZER HOUSE,BOURNEMOUTH,BH2 5QJ
Number: | 09211271 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR 23 GANTON STREET,,W1F 9BW
Number: | 05641986 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 TOLLINGTON PARK,LONDON,N4 3QX
Number: | 11430632 |
Status: | ACTIVE |
Category: | Private Limited Company |