- Company Overview for ELYSIAN FUELS 2013 NO.28 LIMITED (08425001)
- Filing history for ELYSIAN FUELS 2013 NO.28 LIMITED (08425001)
- People for ELYSIAN FUELS 2013 NO.28 LIMITED (08425001)
- More for ELYSIAN FUELS 2013 NO.28 LIMITED (08425001)
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 | |
28 Oct 2016 | AA | Accounts for a dormant company made up to 5 April 2016 | |
05 Aug 2016 | AP04 | Appointment of Cargil Management Services Ltd. as a secretary on 10 June 2016 | |
11 Jul 2016 | TM02 | Termination of appointment of Heidi Elliss as a secretary on 10 June 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
22 Dec 2015 | AA | Total exemption full accounts made up to 5 April 2015 | |
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 | |
31 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
07 Jan 2015 | AA | Total exemption 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 | |
05 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
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 March 2014 to 5 April 2013 | |
30 Oct 2013 | MEM/ARTS | Memorandum and Articles of Association | |
08 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2013 | CH03 | Secretary's details changed for Heidi Elliss on 25 September 2013 | |
01 Mar 2013 | CERTNM |
Company name changed elysian fuels no.28 LIMITED\certificate issued on 01/03/13
|
|
01 Mar 2013 | NEWINC |
Incorporation
|