- Company Overview for ELYSIUM GLOBAL EVENTS LIMITED (06572404)
- Filing history for ELYSIUM GLOBAL EVENTS LIMITED (06572404)
- People for ELYSIUM GLOBAL EVENTS LIMITED (06572404)
- More for ELYSIUM GLOBAL EVENTS LIMITED (06572404)
| 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
|
|
| 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
|
|
| 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
|
|
| 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
|
|
| 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 |