ELEKTREK UK LTD

95 Mount Street, London, W1K 2TA, England
StatusDISSOLVED
Company No.11543378
CategoryPrivate Limited Company
Incorporated30 Aug 2018
Age5 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution14 Feb 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 04 Nov 2020

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 30 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BULARYH LIMITED

108 WATTON ROAD,HERTFORDSHIRE,SG12 0AY

Number:03977362
Status:ACTIVE
Category:Private Limited Company

CAMBERLEY IMAGING SYSTEMS LTD

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

MACKIE RAMSAY TAYLOR LIMITED

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

SROA LTD

15 NORTH DELL,CHELMSFORD,CM1 6UP

Number:11805765
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