- Company Overview for ELIXIL NAXOS LIMITED (04832174)
- Filing history for ELIXIL NAXOS LIMITED (04832174)
- People for ELIXIL NAXOS LIMITED (04832174)
- Charges for ELIXIL NAXOS LIMITED (04832174)
- More for ELIXIL NAXOS LIMITED (04832174)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2013 | DS01 | Application to strike the company off the register | |
15 Aug 2013 | CH01 | Director's details changed for Claudine Cameron on 14 May 2007 | |
15 Aug 2013 | CH01 | Director's details changed for Claudine Cameron on 14 May 2007 | |
15 Aug 2013 | AC92 | Restoration by order of the court | |
22 May 2007 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Feb 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2005 | 287 | Registered office changed on 03/10/05 from: the beeches, 76 church road, fleet, hampshire GU51 4LY | |
03 Oct 2005 | 288c | Secretary's particulars changed | |
26 Aug 2005 | 363s | Return made up to 14/07/05; full list of members | |
17 May 2005 | AA | Total exemption small company accounts made up to 31 July 2004 | |
04 Oct 2004 | 363s | Return made up to 14/07/04; full list of members | |
10 Feb 2004 | 287 | Registered office changed on 10/02/04 from: flat 7, number 4, clanricade, gardens, london, london, W2 4NA | |
20 Dec 2003 | 395 | Particulars of mortgage/charge | |
14 Jul 2003 | NEWINC | Incorporation |