- Company Overview for ELEXECO LIMITED (08911173)
- Filing history for ELEXECO LIMITED (08911173)
- People for ELEXECO LIMITED (08911173)
- More for ELEXECO LIMITED (08911173)
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) |
---|---|---|---|
14 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2021 | DS01 | Application to strike the company off the register | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
14 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
27 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
27 Mar 2018 | PSC01 | Notification of Zyndram Jan Modelski as a person with significant control on 27 March 2018 | |
27 Mar 2018 | PSC07 | Cessation of Zyndram Modelski as a person with significant control on 27 March 2018 | |
26 Feb 2018 | CH01 | Director's details changed for Zyndram Modelski on 26 February 2018 | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
15 Oct 2014 | AD01 | Registered office address changed from 245 Queensway Bletchley Milton Keynes Bucks MK2 2EH United Kingdom to 1 South House, Bond Avenue Bletchley Milton Keynes MK1 1SW on 15 October 2014 | |
14 Oct 2014 | CH04 | Secretary's details changed for Jenner Company Secretaries Limited on 13 October 2014 | |
25 Feb 2014 | AA01 | Current accounting period extended from 28 February 2015 to 31 March 2015 | |
25 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-25
|