Advanced company searchLink opens in new window

MR ELECTRIC LIMITED

Company number 08466842

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)
16 Jan 2015 AD01 Registered office address changed from , 2 City Place Beehive Ring Road, Gatwick, West Sussex, RH6 0PA to 12 New Fetter Lane London EC4A 1JP on 16 January 2015
28 Nov 2014 AP01 Appointment of Jeffrey Scott Meyers as a director on 7 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 08/04/21
14 Nov 2014 AP01 Appointment of Parker Pieri as a director on 7 November 2014
08 Oct 2014 AP03 Appointment of Meranee Phing as a secretary on 15 August 2014
04 Sep 2014 AP01 Appointment of Sarah Roth as a director on 15 August 2014
04 Sep 2014 AP01 Appointment of Meranee Phing as a director on 15 August 2014
04 Sep 2014 TM02 Termination of appointment of Deborah Wright-Hood as a secretary on 15 August 2014
04 Sep 2014 TM01 Termination of appointment of Michael Bruce Bidwell as a director on 15 August 2014
04 Sep 2014 TM01 Termination of appointment of Jeffrey Scott Meyers as a director on 15 August 2014
04 Sep 2014 TM01 Termination of appointment of Deborah Wright-Hood as a director on 15 August 2014
04 Sep 2014 TM01 Termination of appointment of Parker Pieri as a director on 15 August 2014
18 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
29 May 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
20 May 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
20 May 2014 AD03 Register(s) moved to registered inspection location
20 May 2014 AD02 Register inspection address has been changed
21 Jun 2013 AD01 Registered office address changed from , Five Mile House 128 Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4JZ, England on 21 June 2013
19 Jun 2013 AP01 Appointment of Parker Pieri as a director
19 Jun 2013 AP01 Appointment of Deborah Wright-Hood as a director
19 Jun 2013 AP01 Appointment of Michael Bruce Bidwell as a director
19 Jun 2013 AP01 Appointment of Jeffrey Scott Meyers as a director
18 Jun 2013 AD01 Registered office address changed from , 35 Vine Street, London, EC3N 2AA, United Kingdom on 18 June 2013
18 Jun 2013 AP03 Appointment of Deborah Wright-Hood as a secretary
18 Jun 2013 TM01 Termination of appointment of Babette Marzheuser-Wood as a director
28 Mar 2013 NEWINC Incorporation