ELIXIA SOLUTIONS LIMITED

Company Documents

DateDescription
23/06/2423 June 2024 Final Gazette dissolved following liquidation

View Document

23/06/2423 June 2024 Final Gazette dissolved following liquidation

View Document

23/03/2423 March 2024 Return of final meeting in a creditors' voluntary winding up

View Document

23/10/2323 October 2023 Resignation of a liquidator

View Document

15/06/2315 June 2023 Liquidators' statement of receipts and payments to 2023-06-04

View Document

15/06/2115 June 2021 Liquidators' statement of receipts and payments to 2021-06-04

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 5 ORCHARD CLOSE CADDINGTON LUTON LU1 4EB ENGLAND

View Document

20/06/1920 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/06/1920 June 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/06/1920 June 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

16/05/1916 May 2019 PREVSHO FROM 30/06/2019 TO 30/04/2019

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR HEMALI REYNOLDS

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MRS HEMALI REYNOLDS

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 7 KINGSHILL AVENUE ST. ALBANS HERTFORDSHIRE AL4 9QE

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

18/09/1818 September 2018 COMPANY RESTORED ON 18/09/2018

View Document

21/08/1821 August 2018 STRUCK OFF AND DISSOLVED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 FIRST GAZETTE

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES BAXTER-REYNOLDS / 01/08/2015

View Document

05/04/165 April 2016 COMPANY NAME CHANGED THE PLATFORM TECHNOLOGY ADVISORY SERVICES LTD CERTIFICATE ISSUED ON 05/04/16

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

30/01/1430 January 2014 CURREXT FROM 31/03/2014 TO 30/06/2014

View Document

17/01/1417 January 2014 COMPANY NAME CHANGED AMX SOFTWARE LTD CERTIFICATE ISSUED ON 17/01/14

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 145-147 ST. JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

15/04/1115 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM EXCHANGE HOUSE 494 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2EA

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES BAXTER-REYNOLDS / 01/08/2010

View Document

26/04/1026 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES BAXTER-REYNOLDS / 01/10/2009

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 41 PRIORY ROAD DUNSTABLE LU5 4HR

View Document

23/03/0923 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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