ELECTI ADVISORY LTD.

171 Lewisham High Street, London, SE13 6AA, United Kingdom
StatusACTIVE
Company No.11112232
CategoryPrivate Limited Company
Incorporated14 Dec 2017
Age6 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

ELECTI ADVISORY LTD. is an active private limited company with number 11112232. It was incorporated 6 years, 5 months, 22 days ago, on 14 December 2017. The company address is 171 Lewisham High Street, London, SE13 6AA, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 14 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2021

Action Date: 14 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-14

Officer name: Ezra Jacobs Corporate Secretaries & Tax Advisors Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2021

Action Date: 14 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Grace Heavey

Termination date: 2021-02-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2021

Action Date: 14 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Betsy Blake

Termination date: 2021-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2021

Action Date: 20 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-20

Officer name: Ms Sairish Pervaiz

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2021

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-10

Officer name: David Flower

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2021

Action Date: 19 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacob Ezra

Termination date: 2020-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2021

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Resolution

Date: 22 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2021

Action Date: 19 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-19

Psc name: David Flower

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2021

Action Date: 19 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-19

Psc name: Efosa Donald Eronse

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2021

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Efosa Donald Eronse

Appointment date: 2017-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2020

Action Date: 29 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-29

New address: 171 Lewisham High Street London SE13 6AA

Old address: 67-68 Hatton Garden 34 New House London EC1N 8JY United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jun 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Gazette notice compulsory

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-12-12

Officer name: Ezra Jacobs Corporate Secretaries & Tax Advisors Ltd

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Grace Heavey

Appointment date: 2019-12-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-12

Officer name: Betsy Blake

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-12

Officer name: David Flower

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jacob Ezra

Appointment date: 2019-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Address

Type: AD01

New address: 67-68 Hatton Garden 34 New House London EC1N 8JY

Old address: 800 Gibson House, High Road London N17 0DH England

Change date: 2019-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Incorporation company

Date: 14 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURA SALON LIMITED

26 THE SQUARE,MARKET HARBOROUGH,LE16 7PA

Number:07820867
Status:ACTIVE
Category:Private Limited Company

AVM WORKWEAR AND EMBROIDERY LTD

10 SOUTHMILL TRADING CENTRE,BISHOP'S STORTFORD,CM23 3DY

Number:09460277
Status:ACTIVE
Category:Private Limited Company

DAVID J BOWLES & ASSOCIATES LTD

19 DUDSBURY ROAD,FERNDOWN,BH22 8RA

Number:05230540
Status:ACTIVE
Category:Private Limited Company

ESCROW LTD

WWW.ESCROW.LTD.UK,LONDON,W1G 9QR

Number:05315085
Status:ACTIVE
Category:Private Limited Company

MISTER M PRODUCTIONS LIMITED

HIGHFIELD GRANGE,SELBY,YO8 6DP

Number:10741038
Status:ACTIVE
Category:Private Limited Company

S2PD FUND (GENERAL PARTNER) LIMITED

16 RIVERSIDE,ALTON,GU34 2UF

Number:06502016
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