STRUCTURAL ELEMENT LIMITED

C/O Evelyn Partners C/O Evelyn Partners, London, EC2V 7BG
StatusLIQUIDATION
Company No.08521288
CategoryPrivate Limited Company
Incorporated09 May 2013
Age11 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

STRUCTURAL ELEMENT LIMITED is an liquidation private limited company with number 08521288. It was incorporated 11 years, 2 months, 3 days ago, on 09 May 2013. The company address is C/O Evelyn Partners C/O Evelyn Partners, London, EC2V 7BG.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jul 2023

Action Date: 06 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-06

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-15

Old address: 31 the Copse Hertford Hertfordshire SG13 7TX England

New address: C/O Evelyn Partners 45 Gresham Street London EC2V 7BG

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Nov 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA01

Made up date: 2021-05-31

New date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-17

Old address: C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th

New address: 31 the Copse Hertford Hertfordshire SG13 7TX

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2018

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eleni Pastusiak

Appointment date: 2017-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 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: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 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: 01 Jun 2016

Action Date: 26 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 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: 26 May 2015

Action Date: 26 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-26

Documents

View document PDF

Change person director company with change date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-26

Officer name: Mr Lukasz Pastusiak

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2015

Action Date: 20 May 2015

Category: Address

Type: AD01

Change date: 2015-05-20

Old address: C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG

New address: C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

Termination director company with name termination date

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eleni Kapsali

Termination date: 2015-02-03

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-03

Officer name: Mr Lukasz Pas

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lukasz Pas

Appointment date: 2015-01-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Incorporation company

Date: 09 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEYHILL CONSULTING LTD

5 ATHOLL CRESCENT,EDINBURGH,EH3 8EJ

Number:SC611520
Status:ACTIVE
Category:Private Limited Company

ELITE HOMES (UK) LIMITED

4 MILLENNIUM WAY WEST,NOTTINGHAM,NG8 6AS

Number:06903560
Status:ACTIVE
Category:Private Limited Company

INTECH EN LP

SUITE 2,EDINBURGH,EH3 6SW

Number:SL021527
Status:ACTIVE
Category:Limited Partnership

PLASBUILD LIMITED

PLASBUILD LIMITED C/O TAXLITE,HANDSWORTH,B21 9BH

Number:08281713
Status:ACTIVE
Category:Private Limited Company

RSD SITE RECRUIT LIMITED

WHYFIELD, BUILDING A TRURO BUSINESS PARK,TRURO,TR4 9LF

Number:10648680
Status:ACTIVE
Category:Private Limited Company

THE-THOMPSONS LIMITED

49 COURT CRESCENT,EAST GRINSTEAD,RH19 3TP

Number:11934206
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