Advanced company searchLink opens in new window

ELYSIAN FUELS 2012 NO.17 LIMITED

Company number 08125366

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2017 DS01 Application to strike the company off the register
31 Jan 2017 AD01 Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27-28 Eastcastle Street London W1W 8DH on 31 January 2017
28 Oct 2016 AA Accounts for a dormant company made up to 5 April 2016
01 Sep 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-09-01
  • GBP 2,974,270
08 Aug 2016 AP04 Appointment of Cargil Management Services Limited as a secretary on 10 June 2016
11 Jul 2016 TM02 Termination of appointment of Heidi Elliss as a secretary on 10 June 2016
22 Dec 2015 AA Total exemption full accounts made up to 5 April 2015
03 Sep 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2,974,270
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
07 Jan 2015 AA Total exemption full accounts made up to 5 April 2014
25 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2,974,270
18 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
23 Dec 2013 AA Total exemption small company accounts made up to 5 April 2013
02 Oct 2013 CH03 Secretary's details changed for Heidi Elliss on 25 September 2013
18 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
07 Feb 2013 AA01 Current accounting period shortened from 30 June 2013 to 5 April 2013
18 Sep 2012 AP03 Appointment of Shilpa Vivek Parihar as a secretary
30 Aug 2012 SH01 Statement of capital following an allotment of shares on 6 August 2012
  • GBP 2,924,270
20 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted