Advanced company searchLink opens in new window

ELYSIAN FUELS NO.21 PLC

Company number 08283438

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
22 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
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
24 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10,929,657
19 Oct 2015 AA 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
05 Dec 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 10,929,657
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
14 Jul 2014 AA Full accounts made up to 5 April 2014
11 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 10,929,657
14 Nov 2013 AA01 Current accounting period extended from 30 November 2013 to 5 April 2014
14 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 10,929,657
13 Nov 2013 AD03 Register(s) moved to registered inspection location
13 Nov 2013 AD02 Register inspection address has been changed
03 Oct 2013 SH01 Statement of capital following an allotment of shares on 27 February 2013
  • GBP 50,000
02 Oct 2013 CH03 Secretary's details changed for Heidi Elliss on 25 September 2013
08 Mar 2013 MEM/ARTS Memorandum and Articles of Association
08 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Allotment of shares/admission to crest 01/03/2013
27 Feb 2013 CERT8A Commence business and borrow