Advanced company searchLink opens in new window

ELYSIAN FUELS 6 LLP

Company number OC367209

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)
18 Apr 2024 WU15 Notice of final account prior to dissolution
16 Jun 2023 WU07 Progress report in a winding up by the court
09 Jun 2022 WU07 Progress report in a winding up by the court
21 Jun 2021 WU07 Progress report in a winding up by the court
19 Jun 2020 WU07 Progress report in a winding up by the court
18 Jul 2019 WU07 Progress report in a winding up by the court
06 Sep 2017 LLCH01 Member's details changed for Florent Gerard Henri Morizot on 6 September 2017
07 Jul 2017 LIQ MISC INSOLVENCY:re progress report 15/04/2016-14/04/2017
27 Jun 2017 LIQ MISC Insolvency:liquidators annual progress report to 14/04/2017
27 Jun 2016 LLAD01 Registered office address changed from 10 Old Burlington Street London W1S 3AG to 30 Finsbury Square London EC2P 2YU on 27 June 2016
19 May 2016 4.31 Appointment of a liquidator
29 Mar 2016 COCOMP Order of court to wind up
21 Jan 2016 AA Total exemption full accounts made up to 28 February 2015
16 Sep 2015 LLAR01 Annual return made up to 10 August 2015
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/04/2021 under section 1088 of the Companies Act 2006
25 Aug 2015 LLTM01 Termination of appointment of Pascal Seurin as a member on 28 July 2015
25 Aug 2015 LLAP02 Appointment of Future Capital Partners Limited as a member on 28 July 2015
23 Mar 2015 LLCH01 Member's details changed for Fahim Kabani on 4 March 2015
19 Feb 2015 LLCH01 Member's details changed for Christian Will Monsen Munkvold on 2 February 2015
02 Jan 2015 LLCH01 Member's details changed for Pascal Seurin on 16 December 2014
05 Dec 2014 AA Total exemption full accounts made up to 28 February 2014
27 Oct 2014 LLCH01 Member's details changed for Ingo Wichenhauser on 10 October 2014
17 Sep 2014 LLCH01 Member's details changed for Vikas Kumar on 21 August 2014
05 Sep 2014 LLAR01 Annual return made up to 10 August 2014
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/04/2021 under section 1088 of the Companies Act 2006
05 Sep 2014 LLCH01 Member's details changed for Vikas Kumar on 7 August 2014
11 Jun 2014 LLCH01 Member's details changed for Rasmus Andersen on 30 May 2014