Advanced company searchLink opens in new window

ELYSIAN FUELS NO.24 PLC

Company number 08320586

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
20 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
14 Oct 2016 AA Accounts for a dormant company made up to 5 April 2016
05 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
05 Feb 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 7,086,578
16 Oct 2015 AA Full accounts made up to 5 April 2015
08 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
10 Feb 2015 AR01 Annual return made up to 6 December 2014. List of shareholders has changed
Statement of capital on 2015-02-10
  • GBP 7,086,578
13 Oct 2014 AA Full accounts made up to 5 April 2014
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
11 Apr 2014 SH01 Statement of capital following an allotment of shares on 26 June 2013
  • GBP 7,086,578
23 Jan 2014 AA Accounts for a dormant company made up to 5 April 2013
20 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 7,086,578
20 Nov 2013 SH01 Statement of capital following an allotment of shares on 25 June 2013
  • GBP 50,000
14 Nov 2013 AA01 Previous accounting period shortened from 31 December 2013 to 5 April 2013
02 Oct 2013 CH03 Secretary's details changed for Heidi Elliss on 25 September 2013
03 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 2006 and other company business 26/06/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Jun 2013 CERT8A Commence business and borrow
26 Jun 2013 SH50 Trading certificate for a public company