- Company Overview for ELECTRICAL 21 LIMITED (09697155)
- Filing history for ELECTRICAL 21 LIMITED (09697155)
- People for ELECTRICAL 21 LIMITED (09697155)
- More for ELECTRICAL 21 LIMITED (09697155)
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) |
---|---|---|---|
21 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2018 | CS01 | Confirmation statement made on 21 July 2018 with no updates | |
03 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2018 | AA | Micro company accounts made up to 31 March 2017 | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2017 | CS01 | Confirmation statement made on 21 July 2017 with no updates | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Dec 2016 | AD01 | Registered office address changed from 4 Coldstream Close Croesyceiliog Cwmbran Gwent NP44 2LP to Marwood House Stones Cross Road Crockenhill Swanley BR8 8LT on 20 December 2016 | |
08 Sep 2016 | AA01 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
29 Jun 2016 | CH03 | Secretary's details changed for Matthew Fisher on 11 May 2016 | |
19 May 2016 | CH01 | Director's details changed for Matthew Fisher on 11 May 2016 | |
01 Apr 2016 | AD01 | Registered office address changed from 22 Cyclamen Road Swanley BR8 8HJ United Kingdom to 4 Coldstream Close Croesyceiliog Cwmbran Gwent NP44 2LP on 1 April 2016 | |
22 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-22
|