- Company Overview for USED ELECTRICALS LIMITED (07748563)
- Filing history for USED ELECTRICALS LIMITED (07748563)
- People for USED ELECTRICALS LIMITED (07748563)
- More for USED ELECTRICALS LIMITED (07748563)
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) |
---|---|---|---|
19 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jun 2017 | DS01 | Application to strike the company off the register | |
06 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Jun 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 | |
02 Dec 2016 | CH01 | Director's details changed for Mr Bilbil Elmadhi on 2 December 2016 | |
23 Sep 2016 | AD01 | Registered office address changed from 28 King Street Sayer House Business Centre Great Yarmouth Norfolk NR30 2NZ to 37 Regent Street Great Yarmouth NR30 1RR on 23 September 2016 | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
02 Feb 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
19 Sep 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
19 Sep 2013 | CH01 | Director's details changed for Mr Bilbil Elmadhi on 1 January 2013 | |
18 Sep 2013 | CERTNM |
Company name changed mediterranean grill LIMITED\certificate issued on 18/09/13
|
|
20 Jun 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
09 Nov 2012 | AD01 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 November 2012 | |
22 Aug 2011 | NEWINC |
Incorporation
|