- Company Overview for ELYSIAN FUELS NO.12 PLC (08141465)
- Filing history for ELYSIAN FUELS NO.12 PLC (08141465)
- People for ELYSIAN FUELS NO.12 PLC (08141465)
- More for ELYSIAN FUELS NO.12 PLC (08141465)
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 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Mar 2017 | DS01 | Application to strike the company off the register | |
31 Jan 2017 | AD01 | Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27-28 Eastcastle Street London W1W 8DH on 31 January 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
03 Nov 2016 | AP04 | Appointment of Cargil Management Services Limited as a secretary on 10 June 2016 | |
15 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Oct 2016 | AA | Accounts for a dormant company made up to 5 April 2016 | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2016 | TM02 | Termination of appointment of Heidi Elliss as a secretary on 10 June 2016 | |
16 Oct 2015 | AA | Full accounts made up to 5 April 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
07 May 2015 | CH01 | Director's details changed for Mr Timothy Philip Levy on 9 April 2015 | |
15 Apr 2015 | TM02 | Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 | |
13 Oct 2014 | AA | Full accounts made up to 5 April 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
08 Aug 2014 | AD04 | Register(s) moved to registered office address 10 Old Burlington Street London W1S 3AG | |
18 Jul 2014 | CH03 | Secretary's details changed for Heidi Elliss on 3 July 2014 | |
18 Jul 2014 | CH03 | Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 | |
11 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 24 October 2012
|
|
29 Jan 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 12 July 2013 | |
24 Oct 2013 | AA | Full accounts made up to 5 April 2013 | |
02 Oct 2013 | CH03 | Secretary's details changed for Heidi Elliss on 25 September 2013 | |
16 Aug 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
16 Aug 2013 | AD02 | Register inspection address has been changed |