ELEKTREK UK LTD
Status | DISSOLVED |
Company No. | 11543378 |
Category | Private Limited Company |
Incorporated | 30 Aug 2018 |
Age | 5 years, 10 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 14 Feb 2023 |
Years | 1 year, 4 months, 22 days |
SUMMARY
ELEKTREK UK LTD is an dissolved private limited company with number 11543378. It was incorporated 5 years, 10 months, 9 days ago, on 30 August 2018 and it was dissolved 1 year, 4 months, 22 days ago, on 14 February 2023. The company address is 95 Mount Street, London, W1K 2TA, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Feb 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Nov 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 01 Apr 2022
Action Date: 25 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-25
Documents
Confirmation statement with updates
Date: 18 Jan 2022
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-30
Documents
Certificate change of name company
Date: 04 Jan 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hvs leasing (uk) LTD\certificate issued on 04/01/22
Documents
Change account reference date company current extended
Date: 08 Jun 2021
Action Date: 28 Feb 2022
Category: Accounts
Type: AA01
Made up date: 2021-08-31
New date: 2022-02-28
Documents
Change person secretary company with change date
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-04-01
Officer name: Mrs Anju Bhojwani
Documents
Change to a person with significant control
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-01
Psc name: Mrs Anju Bhojwani
Documents
Change person director company with change date
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-01
Officer name: Mrs Anju Bhojwani
Documents
Change person director company with change date
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-01
Officer name: Mrs Anju Bhojwani
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-01
Old address: 95 Mount Street London W1K 2TA England
New address: 95 Mount Street London W1K 2TA
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-01
Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
New address: 95 Mount Street London W1K 2TA
Documents
Appoint person secretary company with name date
Date: 11 Mar 2021
Action Date: 11 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Anju Bhojwani
Appointment date: 2021-03-11
Documents
Termination secretary company with name termination date
Date: 09 Mar 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Duport Secretary Limited
Termination date: 2021-02-26
Documents
Confirmation statement with updates
Date: 25 Feb 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Termination director company with name termination date
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sunil Bhojwani
Termination date: 2021-02-11
Documents
Cessation of a person with significant control
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sunil Bhojwani
Cessation date: 2021-02-11
Documents
Notification of a person with significant control
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anju Bhojwani
Notification date: 2021-02-11
Documents
Appoint person director company with name date
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anju Bhojwani
Appointment date: 2021-02-11
Documents
Accounts with accounts type dormant
Date: 20 Jan 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type dormant
Date: 04 Nov 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2020
Action Date: 29 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-29
Documents
Confirmation statement with no updates
Date: 04 Nov 2020
Action Date: 29 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-29
Documents
Administrative restoration company
Date: 04 Nov 2020
Category: Restoration
Type: RT01
Documents
Some Companies
108 WATTON ROAD,HERTFORDSHIRE,SG12 0AY
Number: | 03977362 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 FROGMORE PARK DRIVE,CAMBERLEY,GU17 0PJ
Number: | 10641927 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEITH DENNIS VEHICLE SOLUTIONS LTD
222 CANTERBURY WAY,STEVENAGE,SG1 4DN
Number: | 11278600 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 VICTORIA STREET,ABERDEEN,AB10 1QA
Number: | SC596041 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRO TEAM RAIL & LABOUR LIMITED
6 ROCK STREET,SALFORD,M7 2DQ
Number: | 11762297 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 NORTH DELL,CHELMSFORD,CM1 6UP
Number: | 11805765 |
Status: | ACTIVE |
Category: | Private Limited Company |