Advanced company searchLink opens in new window

ELYSIAN FUELS NO.12 PLC

Company number 08141465

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 6,677,315
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
  • GBP 8,641,477
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
  • GBP 8,641,477
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-29
  • ANNOTATION A second filed AR01 was registered on 29/01/2014
16 Aug 2013 AD02 Register inspection address has been changed