Advanced company searchLink opens in new window

USED ELECTRICALS LIMITED

Company number 07748563

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-09-18
  • NM01 ‐ Change of name by resolution
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)