Advanced company searchLink opens in new window

ELKTECH SOLUTIONS LIMITED

Company number 04505614

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 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
24 Feb 2017 AA Total exemption small company accounts made up to 31 December 2015
08 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2016 CS01 Confirmation statement made on 7 August 2016 with updates
07 Nov 2016 AD01 Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ to 2 Ryefield Court Joel Street Northwood HA6 1LP on 7 November 2016
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2015 AAMD Amended total exemption small company accounts made up to 31 December 2013
17 Nov 2015 AAMD Amended total exemption small company accounts made up to 31 December 2012
05 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Sep 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
07 Sep 2015 AP04 Appointment of Companies24 Ltd as a secretary on 6 August 2015
07 Sep 2015 TM02 Termination of appointment of Deutsche Payment a1M Gmbh as a secretary on 6 August 2015
07 Sep 2015 TM02 Termination of appointment of Deutsche Payment a1M Gmbh as a secretary on 6 August 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
04 Jun 2014 AP04 Appointment of Deutsche Payment a1M Gmbh as a secretary
04 Jun 2014 AP04 Appointment of Deutsche Payment a1M Gmbh as a secretary
15 Apr 2014 CERTNM Company name changed stratos leasing LIMITED\certificate issued on 15/04/14
  • RES15 ‐ Change company name resolution on 2014-03-26
  • NM01 ‐ Change of name by resolution
14 Apr 2014 TM02 Termination of appointment of Companies24 Ltd. as a secretary
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Sep 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
23 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Nov 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
23 Nov 2012 CH04 Secretary's details changed for Companies24 Ltd. on 7 August 2012
20 Jun 2012 DISS40 Compulsory strike-off action has been discontinued