Advanced company searchLink opens in new window

ELECT CLUB FRANCHISE LIMITED

Company number 07216672

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)
26 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2016 DS01 Application to strike the company off the register
26 May 2015 AA Total exemption small company accounts made up to 30 August 2014
01 May 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
13 Jun 2014 TM01 Termination of appointment of Dany Andre as a director
13 Jun 2014 AD01 Registered office address changed from 35 Belmont Hill Lewisham London SE13 5AX on 13 June 2014
13 Jun 2014 AP01 Appointment of Ms Genevieve Zawada as a director
14 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
04 Apr 2014 AA Total exemption small company accounts made up to 30 August 2013
02 Dec 2013 CH01 Director's details changed for Mr Dany Bernard Andre on 25 November 2013
02 Dec 2013 AD01 Registered office address changed from 11 Southvale Road Blackheath London SE3 0TP United Kingdom on 2 December 2013
15 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
22 Feb 2013 AA Total exemption small company accounts made up to 30 August 2012
12 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
07 Feb 2012 AA Total exemption small company accounts made up to 30 August 2011
25 May 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
25 May 2011 AD01 Registered office address changed from 11 Southvale Road Blackheath London SE3 0TP on 25 May 2011
08 Dec 2010 AA01 Current accounting period extended from 30 April 2011 to 30 August 2011
03 Dec 2010 AP01 Appointment of Mr Dany Bernard Andre as a director
03 Dec 2010 TM01 Termination of appointment of Haley Hill as a director
03 Dec 2010 AD01 Registered office address changed from 7 Altenburg Gardens London SW11 1JH United Kingdom on 3 December 2010
08 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)