- Company Overview for ELECTRA E.B.T. LIMITED (03210118)
- Filing history for ELECTRA E.B.T. LIMITED (03210118)
- People for ELECTRA E.B.T. LIMITED (03210118)
- Insolvency for ELECTRA E.B.T. LIMITED (03210118)
- More for ELECTRA E.B.T. LIMITED (03210118)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Mar 2019 | TM01 | Termination of appointment of Andrew Richard Grimditch as a director on 26 February 2019 | |
24 Oct 2018 | AD01 | Registered office address changed from First Floor 50 Grosvenor Hill London W1K 3QT United Kingdom to 15 Canada Square London E14 5GL on 24 October 2018 | |
19 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
19 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2018 | LIQ01 | Declaration of solvency | |
06 Jul 2018 | AA | Audit exemption subsidiary accounts made up to 30 September 2017 | |
25 Jun 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 | |
25 Jun 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 | |
25 Jun 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 | |
01 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
16 Mar 2018 | AP01 | Appointment of Andrew Richard Grimditch as a director on 2 March 2018 | |
16 Mar 2018 | TM01 | Termination of appointment of Edward John Michael Bramson as a director on 2 March 2018 | |
14 Jul 2017 | AP04 | Appointment of Frostrow Capital Llp as a secretary on 29 June 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
12 Jun 2017 | AP01 | Appointment of Edward John Michael Bramson as a director on 1 June 2017 | |
09 Jun 2017 | AP01 | Appointment of Mr Gavin Maxwell Manson as a director on 1 June 2017 | |
09 Jun 2017 | TM01 | Termination of appointment of Stephen Daryl Ozin as a director on 31 May 2017 | |
09 Jun 2017 | TM01 | Termination of appointment of James Alexander Kennedy as a director on 31 May 2017 | |
09 Jun 2017 | AD01 | Registered office address changed from First Floor 50 Grosvernor Hill London W1K 3QT United Kingdom to First Floor 50 Grosvenor Hill London W1K 3QT on 9 June 2017 | |
09 Jun 2017 | AD01 | Registered office address changed from Paternoster House 65 st Paul's Churchyard London EC4M 8AB to First Floor 50 Grosvernor Hill London W1K 3QT on 9 June 2017 | |
23 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 |