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) |
---|---|---|---|
04 Aug 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
08 Apr 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
11 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
02 Sep 2019 | CS01 | Confirmation statement made on 22 July 2019 with no updates | |
30 May 2019 | RESOLUTIONS |
Resolutions
|
|
29 May 2019 | AP01 | Appointment of Mr Cosmo Birdie Feilding Mellen as a director on 29 May 2019 | |
28 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
14 Aug 2018 | CS01 | Confirmation statement made on 22 July 2018 with no updates | |
14 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
03 Aug 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
27 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
25 Jul 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
29 Feb 2016 | AD01 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 | |
05 Aug 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
14 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 Sep 2014 | AD01 | Registered office address changed from Suite 5 55 Park Lane London W1K 1NA to Lion House Red Lion Street London WC1R 4GB on 5 September 2014 | |
05 Sep 2014 | TM01 | Termination of appointment of Omar Alexander Fayed as a director on 3 September 2014 | |
05 Sep 2014 | TM02 | Termination of appointment of Robert James Fallowfield as a secretary on 3 September 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
04 Apr 2014 | CERTNM |
Company name changed eleusis inc. LIMITED\certificate issued on 04/04/14
|
|
04 Apr 2014 | CONNOT | Change of name notice | |
07 Feb 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 December 2014 | |
07 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 11 December 2013
|
|
07 Jan 2014 | AP01 | Appointment of Mr Omar Alexander Fayed as a director | |
07 Jan 2014 | AP03 | Appointment of Robert James Fallowfield as a secretary |