Advanced company searchLink opens in new window

ELECTRA GROUP LIMITED

Company number 02301720

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2020 SOAS(A) Voluntary strike-off action has been suspended
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2020 DS01 Application to strike the company off the register
08 Jan 2020 PSC05 Change of details for Electra Private Equity Plc as a person with significant control on 16 December 2019
08 Jan 2020 AD01 Registered office address changed from 17 Old Park Lane Old Park Lane London W1K 1QT England to 17 Old Park Lane London W1K 1QT on 8 January 2020
23 Dec 2019 AD01 Registered office address changed from First Floor 50 Grosvenor Hill London W1K 3QT United Kingdom to 17 Old Park Lane Old Park Lane London W1K 1QT on 23 December 2019
25 Nov 2019 CH04 Secretary's details changed for Frostrow Capital Llp on 25 November 2019
11 Apr 2019 AA Accounts for a dormant company made up to 30 September 2018
09 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
05 Mar 2019 AP01 Appointment of Mr Neil Anthony Johnson as a director on 1 March 2019
05 Mar 2019 TM01 Termination of appointment of Andrew Richard Grimditch as a director on 1 March 2019
14 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
11 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
16 Mar 2018 AP01 Appointment of Andrew Richard Grimditch as a director on 2 March 2018
16 Mar 2018 TM01 Termination of appointment of Edward John Michael Bramson as a director on 2 March 2018
31 Jan 2018 PSC05 Change of details for Electra Private Equity Plc as a person with significant control on 24 April 2017
25 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-19
14 Jul 2017 AP04 Appointment of Frostrow Capital Llp as a secretary on 29 June 2017
13 Jun 2017 AP01 Appointment of Edward John Michael Bramson as a director on 1 June 2017
12 Jun 2017 AP01 Appointment of Mr Gavin Maxwell Manson as a director on 1 June 2017
12 Jun 2017 TM01 Termination of appointment of Stephen Daryl Ozin as a director on 31 May 2017
12 Jun 2017 TM01 Termination of appointment of Hugh Anthony Lewis Holland Mumford as a director on 31 May 2017
09 Jun 2017 AD01 Registered office address changed from Paternoster House 65 st Paul's Churchyard London EC4M 8AB to First Floor 50 Grosvenor Hill London W1K 3QT on 9 June 2017
24 May 2017 AA Total exemption small company accounts made up to 30 September 2016