Advanced company searchLink opens in new window

ELYSIAN FUELS NO.34 PLC

Company number 08639738

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)
14 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2019 TM02 Termination of appointment of Cargil Management Services Limited as a secretary on 1 April 2019
24 Sep 2018 AA Accounts for a dormant company made up to 5 April 2018
20 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
02 Nov 2017 AA Accounts for a dormant company made up to 5 April 2017
11 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with updates
31 Jan 2017 AD01 Registered office address changed from 10 Old Burlington Street London W1S 3AG United Kingdom to 27-28 Eastcastle Street London W1W 8DH on 31 January 2017
17 Nov 2016 CS01 Confirmation statement made on 6 August 2016 with updates
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
16 Oct 2015 AA Full accounts made up to 5 April 2015
02 Oct 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10,958,243
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
13 Oct 2014 AA Full accounts made up to 5 April 2014
08 Sep 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10,958,243
21 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
16 Apr 2014 AA01 Previous accounting period shortened from 31 August 2014 to 5 April 2014
14 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-transaction documents agreements 26/03/2014
11 Apr 2014 SH01 Statement of capital following an allotment of shares on 27 March 2014
  • GBP 8,733,483
27 Mar 2014 CERT8A Commence business and borrow
27 Mar 2014 SH50 Trading certificate for a public company