ELECTRICAL REVOLUTION LTD.

23b Brighton Road, South Croydon, CR2 6EA, England
StatusDISSOLVED
Company No.09187652
CategoryPrivate Limited Company
Incorporated22 Aug 2014
Age9 years, 8 months, 30 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 5 months, 21 days

SUMMARY

ELECTRICAL REVOLUTION LTD. is an dissolved private limited company with number 09187652. It was incorporated 9 years, 8 months, 30 days ago, on 22 August 2014 and it was dissolved 2 years, 5 months, 21 days ago, on 30 November 2021. The company address is 23b Brighton Road, South Croydon, CR2 6EA, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2021

Action Date: 05 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-05

Psc name: Evan Hague

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2021

Action Date: 05 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-05

Officer name: Evan Hague

Documents

View document PDF

Gazette notice voluntary

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Address

Type: AD01

New address: 23B Brighton Road South Croydon CR2 6EA

Old address: 232 Sydenham Road Croydon CR0 2EB England

Change date: 2021-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2021

Action Date: 04 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2021

Action Date: 29 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Evan Hague

Change date: 2021-04-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Evan Hague

Change date: 2021-04-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard John Mobius

Change date: 2021-04-29

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 29 Apr 2021

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2020

Action Date: 04 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2020

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-01

Officer name: Mr Evan Hague

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2020

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-31

Officer name: Evan Hague

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 04 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Address

Type: AD01

New address: 232 Sydenham Road Croydon CR0 2EB

Old address: 1057a London Road Thornton Heath Surrey CR7 6JG

Change date: 2019-04-12

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard John Mobius

Notification date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2017

Action Date: 26 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-26

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Mobius

Termination date: 2015-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2015

Action Date: 04 May 2015

Category: Address

Type: AD01

Change date: 2015-05-04

Old address: 63 Robingoodfellows Lane March Cambridgeshire PE15 8JF United Kingdom

New address: 1057a London Road Thornton Heath Surrey CR7 6JG

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Mr Evan Hague

Documents

View document PDF

Incorporation company

Date: 22 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAREIIDREAM LIMITED

17 CROSSWAY,WALTON-ON-THAMES,KT12 3JA

Number:05011506
Status:ACTIVE
Category:Private Limited Company

JAPG LIMITED

SME HOUSE,HEREFORD,HR2 6DR

Number:10081355
Status:ACTIVE
Category:Private Limited Company

KINGSWOOD PLACE LIMITED

73 WOODHILL PARK,TUNBRIDGE WELLS,TN2 4NP

Number:06360570
Status:ACTIVE
Category:Private Limited Company

P.J. AYLES & SONS LIMITED

44 WHARFSIDE,MILTON KEYNES,MK2 2AZ

Number:01137984
Status:ACTIVE
Category:Private Limited Company

SDL DENTON LIMITED

19 SHAW HEAD DRIVE,MANCHESTER,M35 0SA

Number:04006266
Status:ACTIVE
Category:Private Limited Company

SWEET TRACK COUNSELLING AGENCY CIC

44A HIGH STREET,GLASTONBURY,BA6 9DX

Number:11564953
Status:ACTIVE
Category:Community Interest 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