- Company Overview for ELYSIAN FUELS NO.34 PLC (08639738)
- Filing history for ELYSIAN FUELS NO.34 PLC (08639738)
- People for ELYSIAN FUELS NO.34 PLC (08639738)
- More for ELYSIAN FUELS NO.34 PLC (08639738)
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
|
|
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
|
|
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
|
|
11 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 27 March 2014
|
|
27 Mar 2014 | CERT8A | Commence business and borrow | |
27 Mar 2014 | SH50 | Trading certificate for a public company |