(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, January 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 11, 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 81 Station Road Marlow SL7 1NS England to 15 Forlease Road Maidenhead SL6 1RX on January 18, 2021
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 11, 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 11, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 11, 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 11, 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP03) On April 6, 2017 - new secretary appointed
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on April 6, 2017
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Floor 14, Dukes Keep Marsh Lane Southampton SO14 3EX to 81 Station Road Marlow SL7 1NS on April 10, 2017
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 11, 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 16, 2016: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 11, 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
|
(SH01) Capital declared on May 1, 2015: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On May 31, 2014 director's details were changed
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Quantuma Llp 30 Oxford Street Southampton SO14 3DJ to Floor 14, Dukes Keep Marsh Lane Southampton SO14 3EX on December 3, 2014
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 11, 2014 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 2, 2014: 2.00 GBP
capital
|
|
(TM02) Secretary appointment termination on May 2, 2014
filed on: 2nd, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 2, 2014
filed on: 2nd, May 2014
| officers
|
Free Download
(1 page)
|
(AP03) On May 2, 2014 - new secretary appointed
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On May 2, 2014 new director was appointed.
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 13, 2013. Old Address: the Old Bakery Fritham Lyndhurst Southampton Hampshire SO43 7HJ United Kingdom
filed on: 13th, December 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed ellixa funding solutions LIMITEDcertificate issued on 13/12/13
filed on: 13th, December 2013
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2013
| incorporation
|
Free Download
(37 pages)
|