Advanced company searchLink opens in new window

ABC ELEKTRO LIMITED

Company number 07213588

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2016 DS01 Application to strike the company off the register
26 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Jun 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
15 Jun 2016 CH01 Director's details changed for Arne Berge on 24 June 2015
15 Jun 2016 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015
27 Oct 2015 AD01 Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 27 October 2015
27 Oct 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
27 Oct 2015 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
27 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Oct 2015 AA Accounts for a dormant company made up to 31 December 2013
27 Oct 2015 RT01 Administrative restoration application
18 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
Statement of capital on 2013-04-08
  • GBP 100
04 Apr 2013 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012
04 Apr 2013 CH01 Director's details changed for Arne Berge on 12 June 2012
11 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Jun 2012 AD01 Registered office address changed from , Verdun Trade Centre 16th Floor, Portland House, London, London, SW1E 5RS, England on 13 June 2012
14 May 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
08 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Sep 2011 AD01 Registered office address changed from , Suite 1.7 1 Warwick Row, London, London, SW1E 5ER, England on 30 September 2011
29 Sep 2011 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 29 September 2011
29 Sep 2011 CH01 Director's details changed for Arne Berge on 29 September 2011