ELECTRIC POWER CORPORATION LTD

C/O Michael Filiou Ltd Salisbury House C/O Michael Filiou Ltd Salisbury House, Potters Bar, EN6 5AS, Hertfordshire, United Kingdom
StatusDISSOLVED
Company No.09355877
CategoryPrivate Limited Company
Incorporated15 Dec 2014
Age9 years, 5 months, 11 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 1 month, 27 days

SUMMARY

ELECTRIC POWER CORPORATION LTD is an dissolved private limited company with number 09355877. It was incorporated 9 years, 5 months, 11 days ago, on 15 December 2014 and it was dissolved 3 years, 1 month, 27 days ago, on 30 March 2021. The company address is C/O Michael Filiou Ltd Salisbury House C/O Michael Filiou Ltd Salisbury House, Potters Bar, EN6 5AS, Hertfordshire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-13

Officer name: Maria Rosaria Fersini

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2019

Action Date: 28 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-29

New date: 2018-12-28

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maria Rosaria Fersini

Change date: 2019-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Address

Type: AD01

New address: C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS

Old address: C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Herts EN6 5AS United Kingdom

Change date: 2019-10-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-30

New date: 2018-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-15

Officer name: Maria Rosaria Fersini

Documents

View document PDF

Incorporation company

Date: 15 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMGWATERPROOFING LIMITED

SPRINGFIELD HOUSE 99/101 CROSSBROOK STREET,WALTHAM CROSS,EN8 8JR

Number:09941167
Status:ACTIVE
Category:Private Limited Company

AWS CONTRACTS LIMITED

45 DOWLING AVENUE,TYNE & WEAR,NE25 8RR

Number:03230259
Status:ACTIVE
Category:Private Limited Company

DUBAI LIMITED

TRUST HOUSE, GROUND FLOOR ST JAMES BUSINESS PARK,BRADFORD,BD1 5LL

Number:05156029
Status:ACTIVE
Category:Private Limited Company

LAIRA EASTERN PROPERTIES LIMITED

HURST HOUSE,RIPLEY,GU23 6AY

Number:02887334
Status:ACTIVE
Category:Private Limited Company

MIKE WILSON BUTCHERS LTD.

1 MARKET PLACE,HULL,HU12 0RA

Number:04145806
Status:ACTIVE
Category:Private Limited Company

PADMA (NW) LTD

59A WHITBY ROAD,ELLESMERE PORT,CH65 8AB

Number:10953864
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