This company is commonly known as Alixir Services Ltd. The company was founded 9 years ago and was given the registration number 09567075. The firm's registered office is in MAIDSTONE. You can find them at 66 Earl Street, , Maidstone, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ALIXIR SERVICES LTD |
---|---|---|
Company Number | : | 09567075 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 April 2015 |
End of financial year | : | 30 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 66 Earl Street, Maidstone, Kent, ME14 1PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
142, Cromwell Road, London, England, SW7 4EF | Director | 20 October 2017 | Active |
142, Cromwell Road, London, England, SW7 4EF | Director | 23 October 2015 | Active |
Flat 50, Ballbrook Court, Wilmslow Road, Manchester, England, M20 3GU | Director | 29 April 2015 | Active |
Mr Sukhbinder Singh Purewal | ||
Notified on | : | 29 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Address | : | 66, Earl Street, Maidstone, ME14 1PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-12 | Gazette | Gazette dissolved liquidation. | Download |
2021-11-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-30 | Address | Change registered office address company with date old address new address. | Download |
2019-07-15 | Address | Change registered office address company with date old address new address. | Download |
2019-07-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-12 | Resolution | Resolution. | Download |
2019-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Officers | Termination director company with name termination date. | Download |
2017-10-24 | Officers | Change person director company with change date. | Download |
2017-10-24 | Officers | Appoint person director company with name date. | Download |
2017-10-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-21 | Accounts | Change account reference date company previous extended. | Download |
2017-07-19 | Gazette | Gazette filings brought up to date. | Download |
2017-07-18 | Gazette | Gazette notice compulsory. | Download |
2017-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-04 | Address | Change registered office address company with date old address new address. | Download |
2017-04-04 | Address | Change registered office address company with date old address new address. | Download |
2017-02-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-30 | Gazette | Gazette filings brought up to date. | Download |
2016-07-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.