Advanced company searchLink opens in new window

ELECTRONIC APPLIANCE LIMITED

Company number 07825903

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)
24 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2014 TM01 Termination of appointment of Karin Elisabeth Janse Van Rensburg as a director on 29 September 2014
29 Sep 2014 AP01 Appointment of Mr Kenneth William James Morrison as a director on 29 September 2014
03 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
10 Jan 2014 AA Total exemption small company accounts made up to 31 October 2012
16 Dec 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
16 Dec 2013 TM02 Termination of appointment of Renovatio Secretaries as a secretary on 1 January 2013
16 Dec 2013 AD01 Registered office address changed from Sutherland House Suite 108 3 Lloyd's Avenue City of London London on 16 December 2013
27 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
26 Nov 2013 AP01 Appointment of Ms Karin Elisabeth Janse Van Rensburg as a director on 1 October 2013
26 Nov 2013 TM01 Termination of appointment of Filippo Buzzi as a director on 30 September 2013
26 Nov 2013 TM01 Termination of appointment of Filippo Buzzi as a director on 30 September 2013
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
21 May 2013 AP01 Appointment of Mr Filippo Buzzi as a director on 25 April 2013
21 May 2013 TM01 Termination of appointment of Maria Teresa Napoli as a director on 26 April 2013
02 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2013 AR01 Annual return made up to 27 October 2012 with full list of shareholders
27 Feb 2013 AD01 Registered office address changed from Sutherland House 3 Lloyd's Avenue Suite 405 London EC3N 3DS United Kingdom on 27 February 2013
26 Feb 2013 TM01 Termination of appointment of Stephen John Kelly as a director on 1 January 2013
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2012 AP04 Appointment of Renovatio Secretaries as a secretary on 26 July 2012
26 Jul 2012 AP01 Appointment of Ms Maria Teresa Napoli as a director on 26 July 2012
19 Mar 2012 TM01 Termination of appointment of Filippo Buzzi as a director on 13 March 2012