ELEKTRON PRECISION INSTRUMENTS LIMITED

The Broers Building The Broers Building, Cambridge, CB3 0FA, Cambridgeshire
StatusDISSOLVED
Company No.09385219
CategoryPrivate Limited Company
Incorporated12 Jan 2015
Age9 years, 4 months, 20 days
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 years, 1 month, 26 days

SUMMARY

ELEKTRON PRECISION INSTRUMENTS LIMITED is an dissolved private limited company with number 09385219. It was incorporated 9 years, 4 months, 20 days ago, on 12 January 2015 and it was dissolved 3 years, 1 month, 26 days ago, on 06 April 2021. The company address is The Broers Building The Broers Building, Cambridge, CB3 0FA, Cambridgeshire.



Company Fillings

Gazette dissolved voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts amended with accounts type full

Date: 26 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AAMD

Made up date: 2020-01-31

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-24

Officer name: Andrew Paul Weatherstone

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-24

Officer name: Mrs Aylsa Kim Muir

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-08-21

Officer name: Andrew Paul Weatherstone

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Paul Weatherstone

Change date: 2020-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-24

Officer name: John Frederick Wilson

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-31

Officer name: Keith Anthony Daley

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-07-07

Psc name: Elektron Technology Uk Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-06

Officer name: Lisa Ann Hamon

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Resolution

Date: 06 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-28

Officer name: Mr Andrew Paul Weatherstone

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-29

Officer name: Martin Leslie Reeves

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Paul Weatherstone

Appointment date: 2016-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-12

Charge number: 093852190002

Documents

View document PDF

Resolution

Date: 13 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2015

Action Date: 30 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-30

Charge number: 093852190001

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Burnett

Termination date: 2015-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-12

Officer name: Mr John Frederick Wilson

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Martin Leslie Reeves

Appointment date: 2015-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-12

Officer name: Lisa Ann Hamon

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Anthony Daley

Appointment date: 2015-01-12

Documents

View document PDF

Incorporation company

Date: 12 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AOC ARCHAEOLOGY GROUP LIMITED

EDGEFIELD INDUSTRIAL ESTATE,LOANHEAD,EH20 9SY

Number:SC506374
Status:ACTIVE
Category:Private Limited Company

AUTOMATIC DOOR SERVICE & INSTALLATION LTD.

6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC259112
Status:ACTIVE
Category:Private Limited Company

FALDING'S FANDANGOS LTD

BRANDY BUSH BROOKFIELD,SWINDON,SN6 7HY

Number:11153844
Status:ACTIVE
Category:Private Limited Company

H & R LEGAL LLP

HELMONT HOUSE,CARDIFF,CF10 2HE

Number:OC375024
Status:ACTIVE
Category:Limited Liability Partnership

HALL ACCOUNTANCY SERVICES LIMITED

SUNNYCROFT,HARROGATE,HG3 5QY

Number:04507385
Status:ACTIVE
Category:Private Limited Company

MGPS COMMERCIAL LTD

18 KEYSWORTH AVENUE,NEW MILTON,BH25 7HY

Number:10673425
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