ELEKTRA WC1 LIMITED

Company Documents

DateDescription
01/05/241 May 2024 Final Gazette dissolved following liquidation

View Document

01/05/241 May 2024 Final Gazette dissolved following liquidation

View Document

01/02/241 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

13/11/2313 November 2023 Liquidators' statement of receipts and payments to 2023-08-21

View Document

05/07/235 July 2023 Appointment of a voluntary liquidator

View Document

11/04/2311 April 2023 Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 2023-04-11

View Document

28/10/2228 October 2022 Liquidators' statement of receipts and payments to 2022-08-21

View Document

22/10/2122 October 2021 Liquidators' statement of receipts and payments to 2021-08-21

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM C/O INTERAX ACCOUNTANCY SERVICES LTD BASEPOINT OAKFIELD CLOSE TEWKESBURY GL20 8SD ENGLAND

View Document

04/09/184 September 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

04/09/184 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/09/184 September 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

24/08/1724 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 17A LUCERNE ROAD HIGHBURY LONDON N5 1TZ ENGLAND

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM C/O INTERAX ACCOUNTANCY SERVICES LTD BASEPOINT OAKFIELD CLOSE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8SD

View Document

13/10/1513 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM TAXASSIST-FORSYTH HOUSE 39 MARK ROAD HEMEL HEMPSTEAD HP2 7DN

View Document

19/11/1419 November 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/06/142 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

16/10/1316 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HENRY PATRICK OWEN / 12/03/2013

View Document

14/09/1214 September 2012 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