ELECTROCHASE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Notice to Registrar of Companies of Notice of disclaimer |
10/06/2510 June 2025 | Order of court to wind up |
24/04/2524 April 2025 | Cessation of Anthony Nickols as a person with significant control on 2025-04-24 |
24/04/2524 April 2025 | Cessation of Andrew Sofuyi as a person with significant control on 2025-04-24 |
24/04/2524 April 2025 | Notification of Anthony Nichols as a person with significant control on 2025-04-24 |
24/04/2524 April 2025 | Notification of Anthony Nickols as a person with significant control on 2025-04-24 |
24/04/2524 April 2025 | Appointment of Mr Anthony Nichols as a director on 2025-04-24 |
24/04/2524 April 2025 | Registered office address changed from Unit 5 the Gateway 2a Rathmore Road London SE7 7QW England to Unit a James Carter Rd Station Road Mildenhall Bury St. Edmunds IP28 7DR on 2025-04-24 |
24/04/2524 April 2025 | Termination of appointment of Andrew Sofuyi as a director on 2025-04-24 |
29/11/2429 November 2024 | Micro company accounts made up to 2023-11-30 |
05/11/245 November 2024 | Confirmation statement made on 2024-11-01 with no updates |
13/05/2413 May 2024 | Satisfaction of charge 093183200002 in full |
09/02/249 February 2024 | Director's details changed for Mr Andrew Sofuyi on 2024-02-09 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-01 with updates |
11/05/2311 May 2023 | Registration of charge 093183200002, created on 2023-05-10 |
15/03/2315 March 2023 | Compulsory strike-off action has been discontinued |
15/03/2315 March 2023 | Compulsory strike-off action has been discontinued |
14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
10/03/2310 March 2023 | Micro company accounts made up to 2021-11-30 |
03/01/233 January 2023 | Confirmation statement made on 2022-11-01 with no updates |
31/12/2131 December 2021 | Confirmation statement made on 2021-11-01 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
15/10/2115 October 2021 | Registered office address changed from Unit a Neptune House Holmwood Villas Woolwich Road London England SE7 7RH to Unit 5 the Gateway 2a Rathmore Road London SE7 7QW on 2021-10-15 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
21/08/2021 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
26/05/2026 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 093183200001 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
30/10/1930 October 2019 | DISS40 (DISS40(SOAD)) |
29/10/1929 October 2019 | 30/11/18 UNAUDITED ABRIDGED |
29/10/1929 October 2019 | FIRST GAZETTE |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
07/11/187 November 2018 | DISS40 (DISS40(SOAD)) |
06/11/186 November 2018 | FIRST GAZETTE |
01/11/181 November 2018 | 30/11/17 UNAUDITED ABRIDGED |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES |
12/04/1712 April 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/16 |
06/03/176 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES |
02/03/172 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
19/10/1619 October 2016 | DISS40 (DISS40(SOAD)) |
18/10/1618 October 2016 | FIRST GAZETTE |
08/01/168 January 2016 | Annual return made up to 19 November 2015 with full list of shareholders |
04/12/154 December 2015 | REGISTERED OFFICE CHANGED ON 04/12/2015 FROM 22 BIRKDALE RD ABBEYWOOD SE2 9HX ENGLAND |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
19/11/1419 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ELECTROCHASE LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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