- Company Overview for ELECTRONICS LINE (UK) LIMITED (07549989)
- Filing history for ELECTRONICS LINE (UK) LIMITED (07549989)
- People for ELECTRONICS LINE (UK) LIMITED (07549989)
- More for ELECTRONICS LINE (UK) LIMITED (07549989)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
06 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
21 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
15 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
23 Jun 2015 | AA | Accounts made up to 31 March 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
12 Dec 2014 | AA | Accounts made up to 31 March 2014 | |
20 May 2014 | AR01 | Annual return made up to 3 March 2014 with full list of shareholders | |
20 May 2014 | AD02 | Register inspection address has been changed | |
20 May 2014 | AD01 | Registered office address changed from Unit 7 Target Park Shawbank Road Lakeside Redditch Worcestershire B98 8YN England on 20 May 2014 | |
10 Jun 2013 | AA | Accounts made up to 31 March 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
04 Oct 2012 | AA | Accounts made up to 31 March 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
08 Dec 2011 | CERTNM |
Company name changed elite security products LIMITED\certificate issued on 08/12/11
|
|
07 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2011 | CONNOT | Change of name notice | |
07 Mar 2011 | TM02 | Termination of appointment of Oakley Secretarial Services Limited as a secretary | |
04 Mar 2011 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 4 March 2011 |