ELECTROCHASE LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

10/06/2510 June 2025 Order of court to wind up

View Document

24/04/2524 April 2025 Cessation of Anthony Nickols as a person with significant control on 2025-04-24

View Document

24/04/2524 April 2025 Cessation of Andrew Sofuyi as a person with significant control on 2025-04-24

View Document

24/04/2524 April 2025 Notification of Anthony Nichols as a person with significant control on 2025-04-24

View Document

24/04/2524 April 2025 Notification of Anthony Nickols as a person with significant control on 2025-04-24

View Document

24/04/2524 April 2025 Appointment of Mr Anthony Nichols as a director on 2025-04-24

View Document

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

View Document

24/04/2524 April 2025 Termination of appointment of Andrew Sofuyi as a director on 2025-04-24

View Document

29/11/2429 November 2024 Micro company accounts made up to 2023-11-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

13/05/2413 May 2024 Satisfaction of charge 093183200002 in full

View Document

09/02/249 February 2024 Director's details changed for Mr Andrew Sofuyi on 2024-02-09

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

11/05/2311 May 2023 Registration of charge 093183200002, created on 2023-05-10

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

10/03/2310 March 2023 Micro company accounts made up to 2021-11-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-01 with no updates

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

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

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

26/05/2026 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093183200001

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/10/1930 October 2019 DISS40 (DISS40(SOAD))

View Document

29/10/1929 October 2019 30/11/18 UNAUDITED ABRIDGED

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/11/187 November 2018 DISS40 (DISS40(SOAD))

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

01/11/181 November 2018 30/11/17 UNAUDITED ABRIDGED

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

12/04/1712 April 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/16

View Document

06/03/176 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

02/03/172 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/10/1619 October 2016 DISS40 (DISS40(SOAD))

View Document

18/10/1618 October 2016 FIRST GAZETTE

View Document

08/01/168 January 2016 Annual return made up to 19 November 2015 with full list of shareholders

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM 22 BIRKDALE RD ABBEYWOOD SE2 9HX ENGLAND

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/11/1419 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information