- Company Overview for ELECTRIC HOME CONCEPT LTD (06457620)
- Filing history for ELECTRIC HOME CONCEPT LTD (06457620)
- People for ELECTRIC HOME CONCEPT LTD (06457620)
- More for ELECTRIC HOME CONCEPT LTD (06457620)
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) |
---|---|---|---|
22 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2012 | DS01 | Application to strike the company off the register | |
22 Nov 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
20 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2011 | AR01 |
Annual return made up to 19 December 2010 with full list of shareholders
Statement of capital on 2011-04-18
|
|
15 Apr 2011 | AP01 | Appointment of Mr Frederic Davanne as a director | |
15 Apr 2011 | TM01 | Termination of appointment of Groupe Winch Ltd as a director | |
31 Jan 2011 | CONNOT | Change of name notice | |
24 Nov 2010 | CERTNM |
Company name changed scientific electric LIMITED\certificate issued on 24/11/10
|
|
15 Oct 2010 | CONNOT | Change of name notice | |
01 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
25 Mar 2010 | AD01 | Registered office address changed from 2 Southfield Road Westbury on Trym Bristol Avon BS9 3BH United Kingdom on 25 March 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
11 Feb 2010 | AP02 | Appointment of Groupe Winch Ltd as a director | |
02 Dec 2009 | TM01 | Termination of appointment of Enterprise Director Ltd as a director | |
17 Sep 2009 | AA | Accounts made up to 31 December 2008 | |
19 Mar 2009 | 363a | Return made up to 19/12/08; full list of members | |
18 Mar 2009 | 287 | Registered office changed on 18/03/2009 from expired contract 2 southfield road westbury-on-trym bristol BS9 3BH | |
14 Jan 2009 | 287 | Registered office changed on 14/01/2009 from the bristol office southfield house, 2 southfield road, westbury-on-trym bristol BS9 3BH | |
22 Jan 2008 | 287 | Registered office changed on 22/01/08 from: expired contract southfield house, 2 southfield road, westbury-on-trym bristol BS9 3BH | |
22 Jan 2008 | 287 | Registered office changed on 22/01/08 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH | |
20 Dec 2007 | 288a | New director appointed | |
20 Dec 2007 | 288b | Director resigned |