24/7 ELECTRICIAL SERVICES LONDON LIMITED

55a Leigh Hall Road, Leigh-On-Sea, SS9 1QZ, England
StatusDISSOLVED
Company No.09643121
CategoryPrivate Limited Company
Incorporated17 Jun 2015
Age8 years, 11 months, 13 days
JurisdictionEngland Wales
Dissolution14 Dec 2021
Years2 years, 5 months, 16 days

SUMMARY

24/7 ELECTRICIAL SERVICES LONDON LIMITED is an dissolved private limited company with number 09643121. It was incorporated 8 years, 11 months, 13 days ago, on 17 June 2015 and it was dissolved 2 years, 5 months, 16 days ago, on 14 December 2021. The company address is 55a Leigh Hall Road, Leigh-on-sea, SS9 1QZ, England.



Company Fillings

Gazette dissolved compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Address

Type: AD01

Old address: 48 Manor Farm Road Wembley Middlesex HA0 1BW England

Change date: 2019-10-02

New address: 55a Leigh Hall Road Leigh-on-Sea SS9 1QZ

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jul 2017

Action Date: 29 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-29

Psc name: Marcin Rakowiecki

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Resolution

Date: 07 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 07 May 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Address

Type: AD01

New address: 48 Manor Farm Road Wembley Middlesex HA0 1BW

Old address: 8 Royal Parade London W5 1ET

Change date: 2015-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Address

Type: AD01

Old address: 2nd Floor the Port House Port Solent PO6 4th United Kingdom

New address: 8 Royal Parade London W5 1ET

Change date: 2015-07-14

Documents

View document PDF

Incorporation company

Date: 17 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLBRITE WINDOWS LIMITED

15 DOUGLAS AVENUE,PRESTON,PR4 3DY

Number:04502944
Status:ACTIVE
Category:Private Limited Company

DTSB LIMITED

4 CREWE HOUSE,CREWE,CW2 7DB

Number:11800018
Status:ACTIVE
Category:Private Limited Company

IQ PROSERVE LIMITED

55A CROPTHORNE CLOSE,REDDITCH,B98 7SL

Number:10631491
Status:ACTIVE
Category:Private Limited Company

LEAS COUNTRY PARK MANAGEMENT LIMITED

4 GREENFIELD ROAD,WEST YORKSHIRE,HD9 2JT

Number:02091313
Status:ACTIVE
Category:Private Limited Company

THAISMILE MEDIA LIMITED

16 MOUNT DRIVE MOUNT DRIVE,ST. ALBANS,AL2 2NY

Number:05555748
Status:ACTIVE
Category:Private Limited Company

THE FLOWER HOUSE (GARFORTH) LTD

LIDGETT HOUSE, 56 LIDGETT LANE,LEEDS,LS25 1LL

Number:04827074
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