ELECTRICAL DATA COMMS LIMITED

5 Sheridan Drive 5 Sheridan Drive, Nuneaton, CV10 9QU, Warwickshire
StatusDISSOLVED
Company No.07619649
CategoryPrivate Limited Company
Incorporated03 May 2011
Age13 years, 2 months, 1 day
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 10 months, 19 days

SUMMARY

ELECTRICAL DATA COMMS LIMITED is an dissolved private limited company with number 07619649. It was incorporated 13 years, 2 months, 1 day ago, on 03 May 2011 and it was dissolved 1 year, 10 months, 19 days ago, on 16 August 2022. The company address is 5 Sheridan Drive 5 Sheridan Drive, Nuneaton, CV10 9QU, Warwickshire.



Company Fillings

Gazette dissolved voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2020

Action Date: 05 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steve Patel

Notification date: 2020-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Patel

Appointment date: 2018-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 03 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 03 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 03 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-03

Documents

View document PDF

Gazette notice compulsary

Date: 27 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2013

Action Date: 25 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-25

Old address: 10 Guys Close Coton Green Tamworth Staffordshire B79 8LA England

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Greenway

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 03 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-03

Documents

View document PDF

Incorporation company

Date: 03 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLAMINGO JACK LIMITED

57 ALL SAINTS RISE,BRACKNELL,RG42 3SP

Number:10783442
Status:ACTIVE
Category:Private Limited Company

GJ HUNTER PLUMBERS LTD.

20 ANDERSON STREET,AIRDRIE,ML6 0AA

Number:SC345112
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KENMAR COOLING LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:05868924
Status:ACTIVE
Category:Private Limited Company

SAXONJAY LIMITED

C/O TOP BRANCH PARTNERS CHARWELL HOUSE,ALTON,GU34 2PP

Number:10822382
Status:ACTIVE
Category:Private Limited Company

SKIPPERS TAVERN (HULL) LIMITED

GRAMPIAN WAY,HULL,HU7 5BJ

Number:02614839
Status:ACTIVE
Category:Private Limited Company

THE TAILORMADE GROUP LIMITED

MAPLE HOUSE,CLEEVE,BS49 4FS

Number:04423816
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source