Advanced company searchLink opens in new window

ELYSIAN FUELS NO.27 PLC

Company number 08372700

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)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2017 SOAS(A) Voluntary strike-off action has been suspended
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
03 Nov 2016 AP04 Appointment of Cargil Management Services Limited as a secretary on 10 June 2016
14 Oct 2016 AA Accounts for a dormant company made up to 5 April 2016
11 Jul 2016 TM02 Termination of appointment of Heidi Elliss as a secretary on 10 June 2016
10 Mar 2016 AR01 Annual return made up to 24 January 2016
Statement of capital on 2016-03-10
  • GBP 8,050,000
16 Oct 2015 AA Full accounts made up to 5 April 2015
14 May 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 8,050,000
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
11 Nov 2014 AA Full accounts made up to 5 April 2014
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 April 2013
  • GBP 8,050,000
31 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 8,050,000
31 Jan 2014 AD03 Register(s) moved to registered inspection location
31 Jan 2014 AD02 Register inspection address has been changed
23 Jan 2014 AA Accounts for a dormant company made up to 5 April 2013
14 Nov 2013 AA01 Previous accounting period shortened from 31 January 2014 to 5 April 2013
01 Oct 2013 CH03 Secretary's details changed for Heidi Elliss on 25 September 2013
03 Jun 2013 SH01 Statement of capital following an allotment of shares on 16 April 2013
  • GBP 50,000.00
26 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association