Advanced company searchLink opens in new window

ELIXIL NAXOS LIMITED

Company number 04832174

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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