Advanced company searchLink opens in new window

THE ELECTRONIC CLUB LIMITED

Company number 03723841

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2016 DS01 Application to strike the company off the register
07 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
03 Mar 2016 MR04 Satisfaction of charge 2 in full
22 Jan 2016 TM01 Termination of appointment of Scott Saklad as a director on 18 December 2015
22 Jan 2016 TM01 Termination of appointment of Mark Leonard as a director on 18 December 2015
22 Jan 2016 TM02 Termination of appointment of Farley Noble as a secretary on 18 December 2015
22 Jan 2016 TM01 Termination of appointment of John Edward Billowits as a director on 18 December 2015
22 Jan 2016 AP01 Appointment of Mr Jeffrey Raymond Mackinnon as a director on 18 December 2015
22 Jan 2016 AP01 Appointment of Mr Barry Alan Symons as a director on 18 December 2015
22 Jan 2016 AP01 Appointment of Mr Arthur Morris as a director on 18 December 2015
22 Jan 2016 AP03 Appointment of Mr Stephen Mcnally as a secretary on 18 December 2015
04 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
08 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Apr 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
07 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
02 May 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
08 Jul 2011 AP01 Appointment of Mr Scott Saklad as a director
16 May 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders