ELIX-IRR CONSULTING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
15/02/2215 February 2022 | Voluntary strike-off action has been suspended |
15/02/2215 February 2022 | Voluntary strike-off action has been suspended |
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
24/12/2124 December 2021 | Application to strike the company off the register |
15/11/2115 November 2021 | Director's details changed for Mr Stephen Alexander Newton on 2021-11-15 |
04/11/214 November 2021 | Director's details changed for Mr Graham Busby on 2021-11-04 |
28/09/2128 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
11/08/2011 August 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES |
23/10/1923 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIXIRR CONSULTING LIMITED |
23/10/1923 October 2019 | CESSATION OF ELIXIRR PARTNERS LLP AS A PSC |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES |
05/02/195 February 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
30/01/1830 January 2018 | FULL ACCOUNTS MADE UP TO 30/04/17 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
07/04/177 April 2017 | FULL ACCOUNTS MADE UP TO 30/04/16 |
27/07/1627 July 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
08/12/158 December 2015 | FULL ACCOUNTS MADE UP TO 30/04/15 |
24/06/1524 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
31/12/1431 December 2014 | FULL ACCOUNTS MADE UP TO 30/04/14 |
23/06/1423 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
20/01/1420 January 2014 | FULL ACCOUNTS MADE UP TO 30/04/13 |
21/07/1321 July 2013 | REGISTERED OFFICE CHANGED ON 21/07/2013 FROM 72 NEW CAVENDISH STREET LONDON W1G 8AU UNITED KINGDOM |
02/07/132 July 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
01/05/131 May 2013 | DISS40 (DISS40(SOAD)) |
30/04/1330 April 2013 | FIRST GAZETTE |
25/04/1325 April 2013 | FULL ACCOUNTS MADE UP TO 30/04/12 |
16/10/1216 October 2012 | PREVSHO FROM 30/06/2012 TO 30/04/2012 |
11/07/1211 July 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
05/10/115 October 2011 | DIRECTOR APPOINTED IAN JAMES ANTHONY FERGUSON |
12/08/1112 August 2011 | DIRECTOR APPOINTED MR GRAHAM BUSBY |
15/06/1115 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company