ELIX-IRR LIMITED: Filings
Overview
| Company Name | ELIX-IRR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06984352 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ELIX-IRR LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Aug 14, 2017 | 9 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Aug 14, 2016 | 9 pages | 4.68 | ||||||||||||||
Liquidators' statement of receipts and payments to Aug 14, 2015 | 9 pages | 4.68 | ||||||||||||||
Liquidators' statement of receipts and payments to Aug 14, 2014 | 9 pages | 4.68 | ||||||||||||||
Registered office address changed from * 12 Helmet Row London EC1V 3QJ United Kingdom* on Aug 28, 2013 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 7 pages | 4.70 | ||||||||||||||
Annual return made up to Aug 07, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * 72 New Cavendish Street London W1G 8AU* on Jul 20, 2013 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||||||
Annual return made up to Aug 07, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Annual return made up to Aug 07, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 15 pages | AA | ||||||||||||||
Termination of appointment of Gerard Soames as a director | 1 pages | TM01 | ||||||||||||||
Current accounting period extended from Aug 31, 2010 to Dec 31, 2010 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Aug 07, 2010 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
Appointment of Ian Ferguson as a director | 3 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 19, 2009
| 4 pages | SH01 | ||||||||||||||
Sub-division of shares on Nov 19, 2009 | 5 pages | SH02 | ||||||||||||||
Appointment of Mark Vincent Goodyear as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Andrew Roger Curtis as a director | 3 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0