- 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) |
---|---|---|---|
29 Sep 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
07 Nov 2016 | AD01 | Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ to 2 Ryefield Court Joel Street Northwood HA6 1LP on 7 November 2016 | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2015 | AAMD | Amended total exemption small company accounts made up to 31 December 2013 | |
17 Nov 2015 | AAMD | Amended total exemption small company accounts made up to 31 December 2012 | |
05 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Sep 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
07 Sep 2015 | AP04 | Appointment of Companies24 Ltd as a secretary on 6 August 2015 | |
07 Sep 2015 | TM02 | Termination of appointment of Deutsche Payment a1M Gmbh as a secretary on 6 August 2015 | |
07 Sep 2015 | TM02 | Termination of appointment of Deutsche Payment a1M Gmbh as a secretary on 6 August 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
04 Jun 2014 | AP04 | Appointment of Deutsche Payment a1M Gmbh as a secretary | |
04 Jun 2014 | AP04 | Appointment of Deutsche Payment a1M Gmbh as a secretary | |
15 Apr 2014 | CERTNM |
Company name changed stratos leasing LIMITED\certificate issued on 15/04/14
|
|
14 Apr 2014 | TM02 | Termination of appointment of Companies24 Ltd. as a secretary | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Sep 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
|
|
23 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Nov 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
23 Nov 2012 | CH04 | Secretary's details changed for Companies24 Ltd. on 7 August 2012 | |
20 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued |