- Company Overview for ELKTECH SOLUTIONS LIMITED (04505614)
- Filing history for ELKTECH SOLUTIONS LIMITED (04505614)
- People for ELKTECH SOLUTIONS LIMITED (04505614)
- More for ELKTECH SOLUTIONS LIMITED (04505614)
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) |
---|---|---|---|
07 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2022 | DS01 | Application to strike the company off the register | |
31 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
13 May 2021 | PSC04 | Change of details for Mrs Alexandra Barbara Goeb as a person with significant control on 15 September 2018 | |
04 May 2021 | CH01 | Director's details changed for Mr Daniel Paul Elkington on 30 April 2021 | |
04 May 2021 | TM02 | Termination of appointment of Companies24 Ltd as a secretary on 30 April 2021 | |
29 Apr 2021 | AD01 | Registered office address changed from 75 Oxygen 18 Western Gateway London E16 1BL England to 85 Great Portland Street Great Portland Street London W1W 7LT on 29 April 2021 | |
09 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
08 Dec 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2020 | CH04 | Secretary's details changed for Companies24 Ltd on 1 November 2020 | |
21 Nov 2020 | AD01 | Registered office address changed from Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ England to 75 Oxygen 18 Western Gateway London E16 1BL on 21 November 2020 | |
09 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Nov 2019 | AD01 | Registered office address changed from 2 Ryefield Court Joel Street Northwood HA6 1LP England to Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ on 6 November 2019 | |
06 Nov 2019 | AA | Micro company accounts made up to 31 December 2018 | |
06 Nov 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
09 Jul 2018 | AP01 | Appointment of Mr Daniel Paul Elkington as a director on 12 March 2017 | |
09 Jul 2018 | TM01 | Termination of appointment of Alexander Herbst as a director on 12 March 2017 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 |