Elixir Petroleum (Europe) Ltd was registered on 08 January 2008 with its registered office in Southampton in Hampshire, it's status is listed as "Dissolved". We do not know the number of employees at this company. There are 2 directors listed for Elixir Petroleum (Europe) Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LIM, David Andrew | 13 July 2009 | 23 October 2009 | 1 |
NEULING, Alexander James | 13 February 2008 | 09 April 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 13 October 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 30 June 2015 | |
DS01 - Striking off application by a company | 19 June 2015 | |
AR01 - Annual Return | 04 February 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 13 January 2014 | |
AA - Annual Accounts | 03 December 2013 | |
TM01 - Termination of appointment of director | 10 May 2013 | |
AP01 - Appointment of director | 10 May 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 14 January 2013 | |
AUD - Auditor's letter of resignation | 09 January 2013 | |
AD01 - Change of registered office address | 04 January 2013 | |
MISC - Miscellaneous document | 27 December 2012 | |
TM01 - Termination of appointment of director | 21 November 2012 | |
AA - Annual Accounts | 03 April 2012 | |
AR01 - Annual Return | 27 January 2012 | |
AD01 - Change of registered office address | 12 January 2012 | |
AA - Annual Accounts | 06 April 2011 | |
AR01 - Annual Return | 21 January 2011 | |
CH01 - Change of particulars for director | 08 November 2010 | |
CH01 - Change of particulars for director | 08 November 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
AR01 - Annual Return | 24 February 2010 | |
TM02 - Termination of appointment of secretary | 20 November 2009 | |
AP03 - Appointment of secretary | 20 November 2009 | |
AA - Annual Accounts | 12 November 2009 | |
288b - Notice of resignation of directors or secretaries | 16 April 2009 | |
225 - Change of Accounting Reference Date | 08 April 2009 | |
395 - Particulars of a mortgage or charge | 07 April 2009 | |
RESOLUTIONS - N/A | 20 March 2009 | |
RESOLUTIONS - N/A | 20 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 March 2009 | |
MEM/ARTS - N/A | 20 March 2009 | |
123 - Notice of increase in nominal capital | 20 March 2009 | |
395 - Particulars of a mortgage or charge | 10 March 2009 | |
363a - Annual Return | 05 February 2009 | |
395 - Particulars of a mortgage or charge | 24 January 2009 | |
395 - Particulars of a mortgage or charge | 24 January 2009 | |
CERTNM - Change of name certificate | 28 November 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 February 2008 | |
225 - Change of Accounting Reference Date | 20 February 2008 | |
287 - Change in situation or address of Registered Office | 20 February 2008 | |
288a - Notice of appointment of directors or secretaries | 20 February 2008 | |
288a - Notice of appointment of directors or secretaries | 20 February 2008 | |
288a - Notice of appointment of directors or secretaries | 20 February 2008 | |
288b - Notice of resignation of directors or secretaries | 20 February 2008 | |
288b - Notice of resignation of directors or secretaries | 20 February 2008 | |
MEM/ARTS - N/A | 12 February 2008 | |
CERTNM - Change of name certificate | 07 February 2008 | |
NEWINC - New incorporation documents | 08 January 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Supplemental deed in respect of a debenture dated 16 january 2009 and | 27 March 2009 | Outstanding |
N/A |
Supplemental deed in respect of a debenture dated 16 january 2009 and | 25 February 2009 | Outstanding |
N/A |
Floating charge | 16 January 2009 | Outstanding |
N/A |
Debenture | 16 January 2009 | Outstanding |
N/A |