- Company Overview for ELIXIR INVESTMENT GROUP LIMITED (12440553)
- Filing history for ELIXIR INVESTMENT GROUP LIMITED (12440553)
- People for ELIXIR INVESTMENT GROUP LIMITED (12440553)
- More for ELIXIR INVESTMENT GROUP LIMITED (12440553)
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) |
---|---|---|---|
10 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2021 | AD01 | Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hampshire PO8 0BT United Kingdom to Greengate Business Centre Greengate Street Oldham OL4 1FN on 28 May 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 3 February 2021 with updates | |
13 Apr 2021 | PSC01 | Notification of Charles Joseph Newhouse as a person with significant control on 15 December 2020 | |
13 Apr 2021 | TM01 | Termination of appointment of Mohammed Imran Ali as a director on 15 December 2020 | |
13 Apr 2021 | AP01 | Appointment of Mr Charles Joseph Newhouse as a director on 15 December 2020 | |
13 Apr 2021 | PSC07 | Cessation of Mohammed Imran Ali as a person with significant control on 15 December 2020 | |
04 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-04
|