ELEMENT RESCUE UK LIMITED

Crown House Crown House, London, WC1N 3AX, England
StatusDISSOLVED
Company No.10489716
CategoryPrivate Limited Company
Incorporated21 Nov 2016
Age7 years, 6 months, 24 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 4 months, 28 days

SUMMARY

ELEMENT RESCUE UK LIMITED is an dissolved private limited company with number 10489716. It was incorporated 7 years, 6 months, 24 days ago, on 21 November 2016 and it was dissolved 2 years, 4 months, 28 days ago, on 18 January 2022. The company address is Crown House Crown House, London, WC1N 3AX, England.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-21

Officer name: Tom Henry Hales

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-21

Psc name: Tom Henry Hales

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-08

Psc name: Tom Henry Hales

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-08

Psc name: Brett Michael Davies

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2017

Action Date: 31 Jul 2017

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2017-07-31

Documents

View document PDF

Resolution

Date: 05 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tom Henry Hales

Change date: 2017-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Address

Type: AD01

New address: Crown House 27 Old Gloucester Street London WC1N 3AX

Change date: 2017-06-23

Old address: Old Printers Yard 156 South Street Dorking RH4 2HF United Kingdom

Documents

View document PDF

Incorporation company

Date: 21 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORE ELECTRICS LTD

OFFICE 110,SURBITON,KT6 4JX

Number:07007052
Status:ACTIVE
Category:Private Limited Company

GREATER POLLOK SERVICES COMMUNITY INTEREST COMPANY

119 LUNDERSTON DRIVE,GLASGOW,G53 6JD

Number:SC615674
Status:ACTIVE
Category:Community Interest Company

JIM HOLT LOGISTICS LTD

77 WEST DRIVE,LEYLAND,PR25 5PE

Number:11455441
Status:ACTIVE
Category:Private Limited Company

L&H PROPERTIES LTD

37 LOWTOWN,PUDSEY,LS28 7DF

Number:11185267
Status:ACTIVE
Category:Private Limited Company

LAMINAR FLIGHT INSTRUCTION LIMITED

FAR END,EFFINGHAM,KT24 5HH

Number:10088191
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MID-TRENT MULTI ACADEMY TRUST

MAIN ROAD,COLWICH,ST17 0XD

Number:09878928
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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