Advanced company searchLink opens in new window

ELKTECH SOLUTIONS LIMITED

Company number 04505614

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2022 DS01 Application to strike the company off the register
31 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-30
30 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
13 May 2021 PSC04 Change of details for Mrs Alexandra Barbara Goeb as a person with significant control on 15 September 2018
04 May 2021 CH01 Director's details changed for Mr Daniel Paul Elkington on 30 April 2021
04 May 2021 TM02 Termination of appointment of Companies24 Ltd as a secretary on 30 April 2021
29 Apr 2021 AD01 Registered office address changed from 75 Oxygen 18 Western Gateway London E16 1BL England to 85 Great Portland Street Great Portland Street London W1W 7LT on 29 April 2021
09 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2020 AA Micro company accounts made up to 31 December 2019
08 Dec 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2020 CH04 Secretary's details changed for Companies24 Ltd on 1 November 2020
21 Nov 2020 AD01 Registered office address changed from Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ England to 75 Oxygen 18 Western Gateway London E16 1BL on 21 November 2020
09 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
06 Nov 2019 AD01 Registered office address changed from 2 Ryefield Court Joel Street Northwood HA6 1LP England to Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ on 6 November 2019
06 Nov 2019 AA Micro company accounts made up to 31 December 2018
06 Nov 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
20 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
09 Jul 2018 AP01 Appointment of Mr Daniel Paul Elkington as a director on 12 March 2017
09 Jul 2018 TM01 Termination of appointment of Alexander Herbst as a director on 12 March 2017
29 Sep 2017 AA Micro company accounts made up to 31 December 2016