ELECTRATECH CABLING SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/10/2415 October 2024 | Final Gazette dissolved via compulsory strike-off |
| 15/10/2415 October 2024 | Final Gazette dissolved via compulsory strike-off |
| 30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
| 08/03/248 March 2024 | Director's details changed for Mr Stanley Kenneth Davis on 2024-03-08 |
| 08/03/248 March 2024 | Change of details for Mrs Freddie Christie Sandra Davis as a person with significant control on 2024-03-08 |
| 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 |
| 28/02/2428 February 2024 | Confirmation statement made on 2024-02-08 with updates |
| 03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
| 03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 06/03/236 March 2023 | Termination of appointment of Freddie Christie Sandra Davis as a director on 2023-02-10 |
| 08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with updates |
| 06/02/236 February 2023 | Total exemption full accounts made up to 2022-02-28 |
| 25/01/2325 January 2023 | Compulsory strike-off action has been discontinued |
| 25/01/2325 January 2023 | Compulsory strike-off action has been discontinued |
| 10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
| 10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 08/02/228 February 2022 | Confirmation statement made on 2022-02-08 with updates |
| 27/09/2127 September 2021 | Change of details for Mr Stanley Kenneth Davis as a person with significant control on 2021-09-27 |
| 27/09/2127 September 2021 | Change of details for Mrs Freddie Christie Sandra Davis as a person with significant control on 2021-09-27 |
| 10/02/2110 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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