ELECTRA-NET HOLDINGS LIMITED

Company Documents

DateDescription
11/05/2411 May 2024 Final Gazette dissolved following liquidation

View Document

11/05/2411 May 2024 Final Gazette dissolved following liquidation

View Document

11/02/2411 February 2024 Return of final meeting in a members' voluntary winding up

View Document

21/11/2321 November 2023 Liquidators' statement of receipts and payments to 2023-09-29

View Document

17/10/2217 October 2022 Declaration of solvency

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Appointment of a voluntary liquidator

View Document

17/10/2217 October 2022 Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 2022-10-17

View Document

14/10/2214 October 2022 Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ

View Document

14/10/2214 October 2022 Register inspection address has been changed to 65 Gresham Street London EC2V 7NQ

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022 Statement of capital on 2022-09-29

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Resolutions

View Document

20/12/2120 December 2021 Termination of appointment of Francesca Anne Todd as a director on 2021-12-10

View Document

10/12/2110 December 2021 Appointment of Elizabeth Helen Brownell as a director on 2021-12-10

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/08/2020 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / CAPITA IT SERVICES HOLDINGS LIMITED / 03/10/2019

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

10/10/1810 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/10/184 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 15/06/2018

View Document

03/10/183 October 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 15/06/2018

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / CAPITA IT SERVICES HOLDINGS LIMITED / 01/10/2018

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 17 ROCHESTER ROW LONDON SW1P 1QT

View Document

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SIEGFRIED DALE / 15/06/2018

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR NICHOLAS SIEGFRIED DALE

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR IAN JARVIS

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR IAN EDWARD JARVIS

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEARER

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR LISA OXLEY

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HANDS

View Document

19/11/1519 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

02/11/152 November 2015 SECOND FILING WITH MUD 25/10/13 FOR FORM AR01

View Document

02/11/152 November 2015 SECOND FILING WITH MUD 25/10/14 FOR FORM AR01

View Document

02/11/152 November 2015 SECOND FILING FOR FORM SH01

View Document

21/10/1521 October 2015 CONSOLIDATION 02/10/15

View Document

21/10/1521 October 2015 ADOPT ARTICLES 02/10/2015

View Document

21/10/1521 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/10/1521 October 2015 02/10/15 STATEMENT OF CAPITAL GBP 22256512.01

View Document

21/10/1521 October 2015 CONSOLIDATION 02/10/15

View Document

21/10/1521 October 2015 AUDITOR'S RESIGNATION

View Document

12/10/1512 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/10/1512 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, SECRETARY KAREN RICHARDS

View Document

01/10/151 October 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM, THE GEORGE BUSINESS CENTRE, CHRISTCHURCH ROAD, NEW MILTON, HAMPSHIRE, BH25 6QJ

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR RICHARD JOHN SHEARER

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR PETER HANDS

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MISS LISA ANN OXLEY

View Document

01/10/151 October 2015 CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

01/10/151 October 2015 CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DICKIN

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FIRTH

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDS

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WINKS

View Document

02/06/152 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BELL

View Document

11/01/1511 January 2015 Annual return made up to 25 October 2014 with full list of shareholders

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHON RICHARDS / 22/09/2014

View Document

22/09/1422 September 2014 SECRETARY'S CHANGE OF PARTICULARS / KAREN LOUISE RICHARDS / 22/09/2014

View Document

10/06/1410 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14

View Document

12/03/1412 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/146 March 2014 24/03/13 STATEMENT OF CAPITAL GBP 115023825.8188

View Document

03/12/133 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13

View Document

26/11/1326 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR PAUL BELL

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR JUSTIN TARRANT

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR GRAHAM STUART FIRTH

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR NICHOLAS PAUL DAVID WINKS

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN RICHARDS

View Document

11/04/1311 April 2013 PREVEXT FROM 31/08/2012 TO 28/02/2013

View Document

29/01/1329 January 2013 Annual return made up to 25 October 2012 with full list of shareholders

View Document

25/07/1225 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

23/05/1223 May 2012 04/05/12 STATEMENT OF CAPITAL GBP 21390186.35

View Document

23/05/1223 May 2012 04/05/12 STATEMENT OF CAPITAL GBP 21040009.00

View Document

22/05/1222 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/05/1222 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/05/1221 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

21/05/1221 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

21/05/1221 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

18/05/1218 May 2012 ADOPT ARTICLES 04/05/2012

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLT

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR EDMUND FAZAKERLEY

View Document

26/10/1126 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

20/04/1120 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10

View Document

07/03/117 March 2011 ADOPT ARTICLES 25/02/2011

View Document

04/03/114 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

26/10/1026 October 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEE

View Document

18/05/1018 May 2010 ARTICLES OF ASSOCIATION

View Document

18/05/1018 May 2010 06/05/10 STATEMENT OF CAPITAL GBP 1107554.0

View Document

18/05/1018 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

18/05/1018 May 2010 ALTER ARTICLES 06/05/2010

View Document

12/05/1012 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/03/1010 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

19/11/0919 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARDS / 27/04/2009

View Document

27/04/0927 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN RICHARDS / 27/04/2009

View Document

22/01/0922 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED ROBERT HOLT

View Document

03/10/083 October 2008 DIRECTOR APPOINTED DAVID JOHN ROBERTSON

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED GRAHAM LEE

View Document

17/07/0817 July 2008 FACILITY AGREEMENT 15/01/2008

View Document

05/02/085 February 2008 COMPANY NAME CHANGED HALLCO 1544 LIMITED CERTIFICATE ISSUED ON 05/02/08

View Document

24/01/0824 January 2008 S-DIV 15/01/08

View Document

24/01/0824 January 2008 ACC. REF. DATE SHORTENED FROM 31/10/08 TO 31/08/08

View Document

24/01/0824 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: ST JAMES'S COURT, BROWN STREET, MANCHESTER, GREATER MANCHESTER M2 2JF

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 NC INC ALREADY ADJUSTED 15/01/08

View Document

24/01/0824 January 2008 SUB DIV 15/01/08

View Document

24/01/0824 January 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/01/0824 January 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/0824 January 2008 £ NC 1000/1000000 15/01/08

View Document

23/01/0823 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 SECRETARY RESIGNED

View Document

19/01/0819 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0819 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0818 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0818 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0725 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information