ELIXIR BODY CARE LTD

07811374
72 CLOS YR WYLAN NELLS POINT BARRY CF62 5DB

Documents

Documents
Date Category Description Pages
25 Apr 2017 gazette Gazette Dissolved Voluntary 1 Buy now
07 Feb 2017 gazette Gazette Notice Voluntary 1 Buy now
26 Jan 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Nov 2016 accounts Annual Accounts 6 Buy now
15 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2015 accounts Annual Accounts 6 Buy now
16 Oct 2015 annual-return Annual Return 3 Buy now
30 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jan 2015 accounts Annual Accounts 6 Buy now
20 Oct 2014 annual-return Annual Return 3 Buy now
20 Oct 2014 officers Change of particulars for director (Barrie John Connor) 2 Buy now
20 Oct 2014 officers Change of particulars for secretary (Barrie John Connor) 1 Buy now
27 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Nov 2013 annual-return Annual Return 4 Buy now
10 Sep 2013 accounts Annual Accounts 6 Buy now
17 Jun 2013 accounts Change Account Reference Date Company Previous Extended 3 Buy now
24 Dec 2012 annual-return Annual Return 4 Buy now
01 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Jan 2012 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jan 2012 change-of-name Change Of Name Notice 2 Buy now
10 Jan 2012 officers Appointment of director (Barrie John Connor) 2 Buy now
10 Jan 2012 officers Termination of appointment of secretary (Online Corporate Secretaries Limited) 1 Buy now
10 Jan 2012 capital Return of Allotment of shares 3 Buy now
10 Jan 2012 officers Appointment of secretary (Barrie John Connor) 2 Buy now
10 Jan 2012 officers Termination of appointment of director (Online Nominees Limited) 1 Buy now
10 Jan 2012 officers Termination of appointment of director (Samuel Lloyd) 1 Buy now
10 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Oct 2011 incorporation Incorporation Company 36 Buy now