ELIX-IRR LIMITED
Status | DISSOLVED |
Company No. | 06984352 |
Category | Private Limited Company |
Incorporated | 07 Aug 2009 |
Age | 14 years, 9 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 08 Feb 2018 |
Years | 6 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
Liquidation voluntary members return of final meeting
Date: 08 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 27 Aug 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Aug 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 27 Aug 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
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
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
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
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
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
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
Termination director company with name
Date: 03 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerard Soames
Documents
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
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
Appoint person director company with name
Date: 27 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Ferguson
Documents
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
Capital alter shares subdivision
Date: 23 Nov 2009
Action Date: 19 Nov 2009
Category: Capital
Type: SH02
Date: 2009-11-19
Documents
Appoint person director company with name
Date: 23 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Vincent Goodyear
Documents
Appoint person director company with name
Date: 23 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Roger Curtis
Documents
Resolution
Date: 23 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint corporate secretary company with name
Date: 20 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Cavendish Secretarial Limited
Documents
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
Legacy
Date: 26 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed stephen alexander newton
Documents
Some Companies
A.B.B.S.ELECTRICAL WHOLESALE LIMITED
12 EAST PARADE,NORTH YORKSHIRE,HG1 5LT
Number: | 00962571 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10720685 |
Status: | ACTIVE |
Category: | Private Limited Company |