E ELEC LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

22/06/1922 June 2019 DISS40 (DISS40(SOAD))

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

19/06/1919 June 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/04/1930 April 2019 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM FAIRMAN LAW HOUSE PARK TERRACE WORCESTER PARK SURREY KT4 7JZ ENGLAND

View Document

06/04/166 April 2016 DISS40 (DISS40(SOAD))

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

22/12/1522 December 2015 PREVEXT FROM 30/04/2015 TO 31/05/2015

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 52 GREAT EASTERN STREET LONDON EC2A 3EP

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

03/04/143 April 2014 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