Advanced company searchLink opens in new window

ELECTRONICS ONLINE LIMITED

Company number 04826003

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)
04 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2012 4.68 Liquidators' statement of receipts and payments to 30 November 2012
04 Dec 2012 4.72 Return of final meeting in a creditors' voluntary winding up
21 Jun 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 Jun 2012 AD01 Registered office address changed from Unit Co2 National Works Business Park Bath Road Hounslow Middlesex TW4 7EA United Kingdom on 15 June 2012
13 Jun 2012 4.20 Statement of affairs with form 4.19
13 Jun 2012 600 Appointment of a voluntary liquidator
13 Jun 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-08
23 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
Statement of capital on 2011-11-09
  • GBP 100
08 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
23 Feb 2011 AD01 Registered office address changed from Unit Co2a National Works Business Park Bath Road Hounslow Middlesex TW4 7EA United Kingdom on 23 February 2011
18 Feb 2011 AD01 Registered office address changed from Electronics Online 10 Staines Road Hounslow Middlesex TW3 3JS United Kingdom on 18 February 2011
27 Sep 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
04 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 2
26 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009
20 Jan 2010 TM01 Termination of appointment of Suresh Kaler as a director
20 Jan 2010 AP01 Appointment of Mr Rajinder Sidhu as a director
02 Nov 2009 TM02 Termination of appointment of Manoj Mistry as a secretary
02 Nov 2009 TM01 Termination of appointment of Manoj Mistry as a director
14 Oct 2009 AA Total exemption small company accounts made up to 31 August 2008
12 Oct 2009 AR01 Annual return made up to 9 July 2009 with full list of shareholders