- Company Overview for ABC ELEKTRO LIMITED (07213588)
- Filing history for ABC ELEKTRO LIMITED (07213588)
- People for ABC ELEKTRO LIMITED (07213588)
- More for ABC ELEKTRO LIMITED (07213588)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2016 | DS01 | Application to strike the company off the register | |
26 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
15 Jun 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
15 Jun 2016 | CH01 | Director's details changed for Arne Berge on 24 June 2015 | |
15 Jun 2016 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 | |
27 Oct 2015 | AD01 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 27 October 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
27 Oct 2015 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2015-10-27
|
|
27 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
27 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2013 | |
27 Oct 2015 | RT01 | Administrative restoration application | |
18 Nov 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2013 | AR01 |
Annual return made up to 6 April 2013 with full list of shareholders
Statement of capital on 2013-04-08
|
|
04 Apr 2013 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 | |
04 Apr 2013 | CH01 | Director's details changed for Arne Berge on 12 June 2012 | |
11 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
13 Jun 2012 | AD01 | Registered office address changed from , Verdun Trade Centre 16th Floor, Portland House, London, London, SW1E 5RS, England on 13 June 2012 | |
14 May 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
08 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
30 Sep 2011 | AD01 | Registered office address changed from , Suite 1.7 1 Warwick Row, London, London, SW1E 5ER, England on 30 September 2011 | |
29 Sep 2011 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 29 September 2011 | |
29 Sep 2011 | CH01 | Director's details changed for Arne Berge on 29 September 2011 |