ELIXIR COMPUTING LTD
Company Documents
Date | Description |
---|---|
21/12/2121 December 2021 | Final Gazette dissolved via voluntary strike-off |
21/12/2121 December 2021 | Final Gazette dissolved via voluntary strike-off |
05/10/215 October 2021 | First Gazette notice for voluntary strike-off |
05/10/215 October 2021 | First Gazette notice for voluntary strike-off |
27/09/2127 September 2021 | Application to strike the company off the register |
27/09/2127 September 2021 | Registered office address changed from Pendarves Farm Reskivers Tregony Truro Cornwall TR2 5TE England to Studio 210 134-146 Curtain Road London EC2A 3AR on 2021-09-27 |
04/07/214 July 2021 | Registered office address changed from C/O Stephen Grant Bolotho Mews Killiow Kea Truro Cornwall TR3 6AG to Pendarves Farm Reskivers Tregony Truro Cornwall TR2 5TE on 2021-07-04 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-07 with no updates |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
04/07/164 July 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
07/04/167 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
03/07/153 July 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/07/143 July 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
11/09/1311 September 2013 | DIRECTOR APPOINTED MRS FRANCES ANN GRANT |
01/07/131 July 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
02/07/122 July 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
03/07/113 July 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
05/07/105 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / FRANCES GRANT / 14/12/2009 |
05/07/105 July 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRANT / 14/12/2009 |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
09/03/109 March 2010 | REGISTERED OFFICE CHANGED ON 09/03/2010 FROM BELLAIR COTTAGE COMFORT ROAD MYLOR BRIDGE CORNWALL TR11 5SD |
05/07/095 July 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
07/07/087 July 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
20/03/0820 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
05/07/075 July 2007 | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS |
16/04/0716 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
07/07/067 July 2006 | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
13/07/0513 July 2005 | REGISTERED OFFICE CHANGED ON 13/07/05 FROM: 38 THE FORGE CARNON DOWNS TRURO TR3 6JP |
15/06/0515 June 2005 | S366A DISP HOLDING AGM 07/06/05 |
07/06/057 June 2005 | SECRETARY RESIGNED |
07/06/057 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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