- Company Overview for ELECTRONICS ONLINE LIMITED (04826003)
- Filing history for ELECTRONICS ONLINE LIMITED (04826003)
- People for ELECTRONICS ONLINE LIMITED (04826003)
- Charges for ELECTRONICS ONLINE LIMITED (04826003)
- Insolvency for ELECTRONICS ONLINE LIMITED (04826003)
- More for ELECTRONICS ONLINE LIMITED (04826003)
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
|
|
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
|
|
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 |