ELIX-IRR LIMITED

311 High Road, Loughton, IG10 1AH, Essex
StatusDISSOLVED
Company No.06984352
CategoryPrivate Limited Company
Incorporated07 Aug 2009
Age14 years, 9 months, 29 days
JurisdictionEngland Wales
Dissolution08 Feb 2018
Years6 years, 3 months, 25 days

SUMMARY

ELIX-IRR LIMITED is an dissolved private limited company with number 06984352. It was incorporated 14 years, 9 months, 29 days ago, on 07 August 2009 and it was dissolved 6 years, 3 months, 25 days ago, on 08 February 2018. The company address is 311 High Road, Loughton, IG10 1AH, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 08 Feb 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Oct 2017

Action Date: 14 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-08-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Oct 2016

Action Date: 14 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-08-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Oct 2015

Action Date: 14 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-08-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jul 2015

Action Date: 14 Aug 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-08-14

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Aug 2013

Action Date: 28 Aug 2013

Category: Address

Type: AD01

Old address: 12 Helmet Row London EC1V 3QJ United Kingdom

Change date: 2013-08-28

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Aug 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Aug 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jul 2013

Action Date: 20 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-20

Old address: 72 New Cavendish Street London W1G 8AU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 07 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 07 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 03 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Soames

Documents

View document PDF

Change account reference date company current extended

Date: 30 Nov 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-08-31

New date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 07 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-07

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Ferguson

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2009

Action Date: 19 Nov 2009

Category: Capital

Type: SH01

Capital : 1,291,990 GBP

Date: 2009-11-19

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Nov 2009

Action Date: 19 Nov 2009

Category: Capital

Type: SH02

Date: 2009-11-19

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Vincent Goodyear

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Roger Curtis

Documents

View document PDF

Resolution

Date: 23 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cavendish Secretarial Limited

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 24/09/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed stephen alexander newton

Documents

View document PDF

Incorporation company

Date: 07 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.B.B.S.ELECTRICAL WHOLESALE LIMITED

12 EAST PARADE,NORTH YORKSHIRE,HG1 5LT

Number:00962571
Status:ACTIVE
Category:Private Limited Company

CLYDEX ESTATES LTD

49 MOWBRAY ROAD,EDGWARE,HA8 8JL

Number:07151933
Status:ACTIVE
Category:Private Limited Company

ENDEAVOUR AIR CONDITIONING LTD

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:11344132
Status:ACTIVE
Category:Private Limited Company

EVERARK WELDTRONICS LIMITED

1-3 HIGH STREET,GREAT DUNMOW,CM6 1UU

Number:03915853
Status:ACTIVE
Category:Private Limited Company

NEW FOREST SAW COMPANY LIMITED

7 QUEENS GARDENS,FORDINGBRIDGE,SP6 1QP

Number:10484520
Status:ACTIVE
Category:Private Limited Company

SMALL PROPERTY SOURCING LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10720685
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source