Advanced company searchLink opens in new window

ELYSIUM GLOBAL EVENTS LIMITED

Company number 06572404

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.

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)
27 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Nov 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
08 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
15 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
26 Apr 2016 CH01 Director's details changed for Kevin James Waters on 26 April 2016
26 Apr 2016 CH01 Director's details changed for Frances Joy Gaffney on 26 April 2016
22 Jul 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
22 Jul 2015 AD01 Registered office address changed from 25 Creek Road Creek Road East Molesey Surrey KT8 9BE to Ibex House Baker Street Weybridge Surrey KT13 8AH on 22 July 2015
22 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Feb 2015 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
10 Feb 2015 CH01 Director's details changed for Frances Joy Gaffney on 3 April 2014
09 Feb 2015 AA01 Previous accounting period extended from 30 June 2014 to 31 October 2014
06 Feb 2015 AA Total exemption small company accounts made up to 30 June 2013
24 Nov 2014 CH01 Director's details changed for Frances Joy Waters on 6 October 2014
05 Sep 2014 CH01 Director's details changed for Kevin James Waters on 13 June 2014
22 Jan 2014 TM02 Termination of appointment of Linda Collins as a secretary
22 Jan 2014 AD01 Registered office address changed from Summit House 170 Finchley Road London NW3 6BP United Kingdom on 22 January 2014
03 Jun 2013 AP01 Appointment of Kevin James Waters as a director
29 Apr 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
Statement of capital on 2013-04-29
  • GBP 100
29 Apr 2013 CH01 Director's details changed for Frances Joy Waters on 10 December 2012
29 Apr 2013 CH03 Secretary's details changed for Miss Linda Elizabeth Collins on 23 April 2012
05 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
09 May 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders