ELECTI ADVISORY LTD.

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

16/02/2216 February 2022 Compulsory strike-off action has been discontinued

View Document

16/02/2216 February 2022 Compulsory strike-off action has been discontinued

View Document

15/02/2215 February 2022 Micro company accounts made up to 2020-12-31

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

15/01/2115 January 2021 DIRECTOR APPOINTED MR EFOSA DONALD ERONSE

View Document

15/01/2115 January 2021 CESSATION OF DAVID FLOWER AS A PSC

View Document

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/01/2115 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EFOSA DONALD ERONSE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 REGISTERED OFFICE CHANGED ON 29/12/2020 FROM 67-68 HATTON GARDEN 34 NEW HOUSE LONDON EC1N 8JY UNITED KINGDOM

View Document

12/06/2012 June 2020 DISS40 (DISS40(SOAD))

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

17/03/2017 March 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/12/1925 December 2019 APPOINTMENT TERMINATED, SECRETARY DAVID FLOWER

View Document

25/12/1925 December 2019 SECRETARY APPOINTED GRACE HEAVEY

View Document

25/12/1925 December 2019 SECRETARY APPOINTED BETSY BLAKE

View Document

25/12/1925 December 2019 CORPORATE SECRETARY APPOINTED EZRA JACOBS CORPORATE SECRETARIES & TAX ADVISORS LTD

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR JACOB EZRA

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 800 GIBSON HOUSE, HIGH ROAD LONDON N17 0DH ENGLAND

View Document

14/09/1914 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1714 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company