ELISEXELL LIMITED
Status | ACTIVE |
Company No. | 06878892 |
Category | Private Limited Company |
Incorporated | 16 Apr 2009 |
Age | 15 years, 1 month, 9 days |
Jurisdiction | England Wales |
SUMMARY
ELISEXELL LIMITED is an active private limited company with number 06878892. It was incorporated 15 years, 1 month, 9 days ago, on 16 April 2009. The company address is 2 Walsworth Road, Hitchin, SG4 9SP, Hertfordshire.
Company Fillings
Dissolved compulsory strike off suspended
Date: 10 Oct 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 20 Apr 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Apr 2023
Action Date: 16 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-16
Documents
Dissolved compulsory strike off suspended
Date: 10 Sep 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 21 Apr 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Apr 2022
Action Date: 16 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-16
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 29 Apr 2021
Action Date: 16 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-16
Documents
Dissolution withdrawal application strike off company
Date: 16 Apr 2021
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 26 Mar 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 16 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-16
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2019
Action Date: 16 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-16
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-16
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 16 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-16
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-16
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 16 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-16
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 16 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-16
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 16 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-16
Documents
Gazette filings brought up to date
Date: 27 Mar 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 16 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-16
Documents
Change person director company with change date
Date: 26 Mar 2012
Action Date: 26 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gabriel Elisei Pica
Change date: 2012-03-26
Documents
Change registered office address company with date old address
Date: 26 Mar 2012
Action Date: 26 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-26
Old address: 2 Walsworth Road Hitchin Hertfordshire SG4 9SP England
Documents
Change registered office address company with date old address
Date: 26 Mar 2012
Action Date: 26 Mar 2012
Category: Address
Type: AD01
Old address: 8 Valentine Road Harrow HA2 8EG England
Change date: 2012-03-26
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous shortened
Date: 03 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-04-30
New date: 2011-03-31
Documents
Accounts with accounts type dormant
Date: 14 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Gazette filings brought up to date
Date: 30 Oct 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2010
Action Date: 16 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-16
Documents
Change person director company with change date
Date: 28 Oct 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Mr Gabriel Elisei Pica
Documents
Some Companies
SCOTCH CORNER LONDON ROAD,ASCOT,SL5 0ER
Number: | 07428369 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF
Number: | 11593747 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEAD MAX QUALITY & STANDARDIZATION LTD
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11437366 |
Status: | ACTIVE |
Category: | Private Limited Company |
248 WELLINGTON ROAD,BIRMINGHAM,B20 2QL
Number: | 11547644 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCKSOLID DUNDEE COMMUNITY INTEREST COMPANY
DOUGLAS & MID CRAIGIE PARISH CHURCH,DUNDEE,DD4 8RD
Number: | SC508605 |
Status: | ACTIVE |
Category: | Community Interest Company |
VILLAGE COTTAGE,BURGHWALLIS,DN6 9JN
Number: | 11546917 |
Status: | ACTIVE |
Category: | Private Limited Company |