ELEXECO LIMITED

1 South House, Bond Avenue 1 South House, Bond Avenue, Milton Keynes, MK1 1SW
StatusDISSOLVED
Company No.08911173
CategoryPrivate Limited Company
Incorporated25 Feb 2014
Age10 years, 4 months, 9 days
JurisdictionEngland Wales
Dissolution14 Sep 2021
Years2 years, 9 months, 22 days

SUMMARY

ELEXECO LIMITED is an dissolved private limited company with number 08911173. It was incorporated 10 years, 4 months, 9 days ago, on 25 February 2014 and it was dissolved 2 years, 9 months, 22 days ago, on 14 September 2021. The company address is 1 South House, Bond Avenue 1 South House, Bond Avenue, Milton Keynes, MK1 1SW.



Company Fillings

Gazette dissolved voluntary

Date: 14 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zyndram Jan Modelski

Notification date: 2018-03-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zyndram Modelski

Cessation date: 2018-03-27

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-26

Officer name: Zyndram Modelski

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-15

Old address: 245 Queensway Bletchley Milton Keynes Bucks MK2 2EH United Kingdom

New address: 1 South House, Bond Avenue Bletchley Milton Keynes MK1 1SW

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-10-13

Officer name: Jenner Company Secretaries Limited

Documents

View document PDF

Change account reference date company current extended

Date: 25 Feb 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 25 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTERED IMAGE PROPERTY CONSULTANTS LIMITED

OFFICE 2, TWEED HOUSE,SWANLEY,BR8 8DT

Number:09009398
Status:ACTIVE
Category:Private Limited Company

ARCADE CLUB HOLDINGS LIMITED

70 MARKET STREET,BURY,BL8 3LJ

Number:11795117
Status:ACTIVE
Category:Private Limited Company

KEYHAVEN CAPITAL PARTNERS GP L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL005023
Status:ACTIVE
Category:Limited Partnership

SELCON RESOURCES LIMITED

20 STOCK ROAD,SOUTHEND-ON-SEA,SS2 5QN

Number:11143265
Status:ACTIVE
Category:Private Limited Company

SGEN INFOTECH LIMITED

69 BALDWIN STREET,SMETHWICK,B66 3RP

Number:07590326
Status:ACTIVE
Category:Private Limited Company

STAHLWILLE TOOLS LIMITED

KNOLL HOUSE,CAMBERLEY,GU15 3SY

Number:02589750
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