ELECTRATECH CABLING SOLUTIONS LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

08/03/248 March 2024 Director's details changed for Mr Stanley Kenneth Davis on 2024-03-08

View Document

08/03/248 March 2024 Change of details for Mrs Freddie Christie Sandra Davis as a person with significant control on 2024-03-08

View Document

08/03/248 March 2024 Registered office address changed from 10 st. Helena Road London SE16 2QU England to Suite 1 Christchurch House Sir Thomas Longley Road Rochester Kent ME2 4FX on 2024-03-08

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

06/03/236 March 2023 Termination of appointment of Freddie Christie Sandra Davis as a director on 2023-02-10

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

27/09/2127 September 2021 Change of details for Mr Stanley Kenneth Davis as a person with significant control on 2021-09-27

View Document

27/09/2127 September 2021 Change of details for Mrs Freddie Christie Sandra Davis as a person with significant control on 2021-09-27

View Document

10/02/2110 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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