Advanced company searchLink opens in new window

ELECTRIC DIY TOOLS LTD

Company number 11444047

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)
04 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
28 Mar 2024 PSC07 Cessation of Ismail Patel as a person with significant control on 6 December 2023
19 Feb 2024 TM01 Termination of appointment of Ismail Patel as a director on 6 December 2023
19 Feb 2024 AD01 Registered office address changed from 12 Swainson Road Leicester LE4 9DQ England to Unit 23 Pleck Road Walsall WS2 9ES on 19 February 2024
06 Dec 2023 AA Accounts for a dormant company made up to 31 July 2022
06 Dec 2023 AA Accounts for a dormant company made up to 31 July 2021
10 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2023 AA Accounts for a dormant company made up to 31 July 2020
09 Nov 2023 AP01 Appointment of Mr Michael Simon Shoreman as a director on 5 August 2022
09 Nov 2023 CS01 Confirmation statement made on 1 July 2021 with no updates
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2021 TM01 Termination of appointment of Salahuddin Gitay as a director on 1 January 2020
23 Jan 2021 AP01 Appointment of Mr Ismail Patel as a director on 1 January 2020
23 Jan 2021 AD01 Registered office address changed from 267 Scraptoft Lane Leicester LE5 2HT England to 12 Swainson Road Leicester LE4 9DQ on 23 January 2021
23 Jan 2021 PSC01 Notification of Ismail Patel as a person with significant control on 1 January 2020
23 Jan 2021 PSC07 Cessation of Salahuddin Gitay as a person with significant control on 1 January 2020
04 Aug 2020 CS01 Confirmation statement made on 1 July 2020 with updates
22 Jun 2020 AA Accounts for a dormant company made up to 31 July 2019
22 Jun 2020 TM01 Termination of appointment of Wayne Grundy as a director on 2 July 2019
22 Jun 2020 PSC01 Notification of Salahuddin Gitay as a person with significant control on 2 July 2019
22 Jun 2020 AD01 Registered office address changed from Unit C Pasture Lane Leicester LE1 4EY United Kingdom to 267 Scraptoft Lane Leicester LE5 2HT on 22 June 2020
22 Jun 2020 PSC07 Cessation of Wayne Grundy as a person with significant control on 2 July 2019
22 Jun 2020 AP01 Appointment of Mr Salahuddin Gitay as a director on 2 July 2019
18 Aug 2019 CS01 Confirmation statement made on 1 July 2019 with no updates