- Company Overview for ELYSIAN HOTELS LIMITED (06342545)
- Filing history for ELYSIAN HOTELS LIMITED (06342545)
- People for ELYSIAN HOTELS LIMITED (06342545)
- Charges for ELYSIAN HOTELS LIMITED (06342545)
- Insolvency for ELYSIAN HOTELS LIMITED (06342545)
- More for ELYSIAN HOTELS LIMITED (06342545)
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) |
---|---|---|---|
30 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Apr 2018 | L64.07 | Completion of winding up | |
05 Apr 2016 | 3.6 | Receiver's abstract of receipts and payments to 22 March 2016 | |
05 Apr 2016 | RM02 | Notice of ceasing to act as receiver or manager | |
18 Aug 2015 | COCOMP | Order of court to wind up | |
03 Jul 2015 | RM01 | Appointment of receiver or manager | |
10 Dec 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2014 | TM01 | Termination of appointment of Emma Lloyd as a director on 12 September 2014 | |
03 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
17 Sep 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
17 Sep 2013 | CH01 | Director's details changed for Mrs Emma Lloyd on 16 September 2013 | |
05 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
21 Feb 2013 | AA | Full accounts made up to 30 June 2011 | |
09 Oct 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
09 Oct 2012 | AD01 | Registered office address changed from C/O Elysian Hotels Ltd the Avenue, Penn Wolverhampton WV4 5HW on 9 October 2012 | |
10 Aug 2012 | AA | Full accounts made up to 30 June 2010 | |
23 Aug 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
06 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2011 | AA01 | Previous accounting period extended from 30 April 2010 to 30 June 2010 | |
20 Aug 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
03 Feb 2010 | AA | Full accounts made up to 30 April 2009 | |
12 Nov 2009 | CH01 | Director's details changed for Darren William Lloyd on 12 November 2009 | |
12 Nov 2009 | CH01 | Director's details changed for Emma Lloyd on 12 November 2009 |