THE ELIXIR CLINIC LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-06-26. 2023-09-01 View Report
Address. Change date: 2022-06-30. New address: 683-693 Wilmslow Road Manchester M20 6RE. Old address: 73 Cornhill London EC3V 3QQ United Kingdom. 2022-06-30 View Report
Resolution. Description: Resolutions. 2022-06-30 View Report
Insolvency. Liquidation voluntary statement of affairs. 2022-06-30 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-06-30 View Report
Accounts. Accounts type total exemption full. 2021-12-15 View Report
Confirmation statement. Statement with no updates. 2021-11-25 View Report
Confirmation statement. Statement with updates. 2020-11-16 View Report
Accounts. Accounts type total exemption full. 2020-09-04 View Report
Accounts. Change account reference date company previous extended. 2020-08-17 View Report
Mortgage. Charge number: 087499070001. Charge creation date: 2020-06-29. 2020-07-27 View Report
Persons with significant control. Psc name: The Elixir Clinic Holdings Limited. Notification date: 2020-05-29. 2020-06-03 View Report
Persons with significant control. Psc name: Mahshid Mahi Aramideh. Cessation date: 2020-05-29. 2020-06-03 View Report
Persons with significant control. Cessation date: 2020-05-29. Psc name: Acaena Amoros Romero. 2020-06-03 View Report
Address. Change date: 2020-03-23. Old address: 72 Great Titchfield Street Suite 129 London W1W 7QW England. New address: 73 Cornhill London EC3V 3QQ. 2020-03-23 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Miss Mahshid Mahi Aramideh. 2020-03-16 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Miss Acaena Amoros Romero. 2020-03-16 View Report
Confirmation statement. Statement with updates. 2019-11-05 View Report
Accounts. Accounts type total exemption full. 2019-08-07 View Report
Confirmation statement. Statement with no updates. 2018-11-12 View Report
Accounts. Accounts type total exemption full. 2018-07-12 View Report
Confirmation statement. Statement with no updates. 2017-11-02 View Report
Accounts. Accounts type total exemption full. 2017-08-08 View Report
Confirmation statement. Statement with updates. 2016-11-17 View Report
Officers. Change date: 2016-03-09. Officer name: Miss Mahshid Mahi Aramideh. 2016-11-17 View Report
Officers. Officer name: Miss Acaena Amoros Romero. Change date: 2016-03-09. 2016-11-17 View Report
Gazette. Gazette filings brought up to date. 2016-11-01 View Report
Accounts. Accounts type total exemption small. 2016-10-31 View Report
Gazette. Gazette notice compulsory. 2016-10-04 View Report
Accounts. Change account reference date company current shortened. 2016-07-19 View Report
Address. Old address: 21-23 Station Road Gerrards Cross Bucks SL9 8ES. New address: 72 Great Titchfield Street Suite 129 London W1W 7QW. Change date: 2016-07-19. 2016-07-19 View Report
Accounts. Change account reference date company current extended. 2016-03-09 View Report
Address. Change date: 2016-03-09. Old address: 72 Great Titchfield Street Suit 129 London W1W 7QW. New address: 21-23 Station Road Gerrards Cross Bucks SL9 8ES. 2016-03-09 View Report
Annual return. With made up date full list shareholders. 2015-12-21 View Report
Accounts. Accounts type total exemption small. 2015-08-03 View Report
Address. New address: 72 Great Titchfield Street Suit 129 London W1W 7QW. Change date: 2015-03-17. Old address: 4a Chesham Street London SW1X 8DT. 2015-03-17 View Report
Annual return. With made up date full list shareholders. 2014-11-04 View Report
Address. Old address: 7 Clarendon Mews London W2 2NR United Kingdom. Change date: 2014-10-21. New address: 4a Chesham Street London SW1X 8DT. 2014-10-21 View Report
Incorporation. Capital: GBP 1 2013-10-28 View Report