- Company Overview for ELYSIUM COMMUNICATIONS LIMITED (08667697)
- Filing history for ELYSIUM COMMUNICATIONS LIMITED (08667697)
- People for ELYSIUM COMMUNICATIONS LIMITED (08667697)
- More for ELYSIUM COMMUNICATIONS LIMITED (08667697)
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) |
---|---|---|---|
11 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Oct 2021 | DS01 | Application to strike the company off the register | |
01 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with no updates | |
10 Mar 2021 | AA01 | Current accounting period extended from 31 January 2021 to 31 March 2021 | |
14 Oct 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
17 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 29 August 2019 with updates | |
08 May 2019 | AD01 | Registered office address changed from The Bradbury Centre 2 Sansome Walk Worcester Worcestershire WR1 1LH to 3 Pool Cottages Holt Heath Worcester Worcestershire WR6 6NA on 8 May 2019 | |
22 Jan 2019 | TM01 | Termination of appointment of Melinda Bailey as a director on 17 January 2019 | |
30 Aug 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
07 Aug 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
29 Aug 2017 | CS01 | Confirmation statement made on 29 August 2017 with updates | |
03 Aug 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
14 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
24 May 2016 | AAMD | Amended total exemption small company accounts made up to 31 January 2016 | |
08 Mar 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
14 Dec 2015 | TM01 | Termination of appointment of Jamie Mitchell as a director on 11 December 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
20 Jul 2015 | CH01 | Director's details changed for Mrs Melinda Bailey on 17 July 2015 | |
20 Jul 2015 | CH01 | Director's details changed for Mr Simon John Bailey on 17 July 2015 | |
14 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
02 Apr 2015 | AA01 | Previous accounting period extended from 31 August 2014 to 31 January 2015 |