- Company Overview for ELECTRIC DIY TOOLS LTD (11444047)
- Filing history for ELECTRIC DIY TOOLS LTD (11444047)
- People for ELECTRIC DIY TOOLS LTD (11444047)
- Registers for ELECTRIC DIY TOOLS LTD (11444047)
- More for ELECTRIC DIY TOOLS LTD (11444047)
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 |