ELECTRONICS AND GADGETS DIRECT LIMITED

Company Documents

DateDescription
03/11/233 November 2023 Final Gazette dissolved following liquidation

View Document

03/11/233 November 2023 Final Gazette dissolved following liquidation

View Document

03/08/233 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

05/02/195 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063483000001

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

11/09/1811 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / MR MATHEW ROY CAWOOD / 01/12/2016

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / MR MATHEW ROY CAWOOD / 04/01/2017

View Document

18/12/1718 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063483000001

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 11 AMBERSIDE WOOD LANE PARADISE INDUSTRIAL ESTATE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TP

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW ROY CAWOOD / 04/01/2017

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/02/161 February 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW ROY CAWOOD / 30/10/2013

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW ROY CAWOOD / 22/10/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/01/124 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

19/01/1119 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/01/104 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW ROY CAWOOD / 04/01/2010

View Document

22/10/0922 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 70 UPPER RICHMOND ROAD, PUTNEY LONDON LONDON SW15 2RP

View Document

16/09/0916 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 PREVSHO FROM 31/08/2008 TO 30/04/2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

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