- Company Overview for ELECTRIC PLUMB LTD (08458198)
- Filing history for ELECTRIC PLUMB LTD (08458198)
- People for ELECTRIC PLUMB LTD (08458198)
- More for ELECTRIC PLUMB LTD (08458198)
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) |
---|---|---|---|
18 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2014 | AD01 | Registered office address changed from Flat 4 31 Radipole Road London SW6 5DN England on 18 June 2014 | |
30 May 2014 | AD01 | Registered office address changed from Unit 1 Park Farm Chichester Road Arundel West Sussex BN18 0AG United Kingdom on 30 May 2014 | |
06 Dec 2013 | TM01 | Termination of appointment of Michael Hunter as a director | |
25 Oct 2013 | TM01 | Termination of appointment of Tom Wolfe as a director | |
27 Sep 2013 | TM01 | Termination of appointment of John Whiteman as a director | |
21 Aug 2013 | AP01 | Appointment of Mr Michael Hunter as a director | |
19 Apr 2013 | AA01 | Current accounting period shortened from 31 March 2014 to 28 February 2014 | |
22 Mar 2013 | NEWINC |
Incorporation
Statement of capital on 2013-03-22
|