ELYSIAN FUELS 30 LLP

Company Documents

DateDescription
28/07/2428 July 2024 Final Gazette dissolved following liquidation

View Document

06/07/246 July 2024 Termination of appointment of Martin James Westall as a member on 2024-03-15

View Document

28/04/2428 April 2024 Notice of final account prior to dissolution

View Document

27/06/2327 June 2023 Progress report in a winding up by the court

View Document

02/08/212 August 2021 Progress report in a winding up by the court

View Document

31/07/1931 July 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 26/05/2019:LIQ. CASE NO.1

View Document

13/08/1813 August 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 26/05/2018:LIQ. CASE NO.1

View Document

07/07/177 July 2017 INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 26/05/2017

View Document

30/11/1630 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR GRAHAM CLARKE / 30/11/2016

View Document

01/07/161 July 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 10 OLD BURLINGTON STREET LONDON W1S 3AG

View Document

27/06/1627 June 2016 ANNUAL RETURN MADE UP TO 17/06/16

View Document

18/04/1618 April 2016 ORDER OF COURT TO WIND UP

View Document

04/03/164 March 2016 CORPORATE LLP MEMBER APPOINTED FUTURE CAPITAL PARTNERS

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN FRASER

View Document

13/01/1613 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/15

View Document

16/09/1516 September 2015 ANNUAL RETURN MADE UP TO 06/08/15

View Document

07/05/157 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR TIMOTHY PHILIP LEVY / 09/04/2015

View Document

27/10/1427 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / SANDRA MAYOH / 13/10/2014

View Document

21/10/1421 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN GORDON HENDRY / 09/10/2014

View Document

13/10/1413 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/14

View Document

01/09/141 September 2014 ANNUAL RETURN MADE UP TO 06/08/14

View Document

18/06/1418 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / DAREN MARTIN / 09/06/2014

View Document

24/12/1324 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / CATHERINE ANNE MYCOE / 18/12/2013

View Document

17/12/1317 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / KEVIN GODWIN / 12/12/2013

View Document

14/11/1314 November 2013 CURRSHO FROM 31/08/2014 TO 05/04/2014

View Document

11/10/1311 October 2013 LLP MEMBER APPOINTED CHRISTOPHER JAMES MALONE

View Document

08/10/138 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3870310001

View Document

07/10/137 October 2013 LLP MEMBER APPOINTED MR ALASTAIR MATTHEW BELL

View Document

07/10/137 October 2013 LLP MEMBER APPOINTED CHRISTOPHER ROBERT ROWLAND

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED MR TIMOTHY PHILIP LEVY

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED MARK NEIL LAMPLOUGH

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED SIMON NOKES

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED IAN ROBERT PEACOCK

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED CHRISTPHER WHEATLEY

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED STEPHEN GORDON HENDRY

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED MR SHIV RAJ KAPOOR

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED MR MARK PAUL

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED DENNIS WILLIAM POLLARD

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED MR MICHAEL JOHN COGHLAN

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED MR ANGUS MCLANDERS

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED ANDREW PATRICK FOX

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED SCOTT CHARLES COLLIN

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED SANDRA MAYOH

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED CATHERINE ANNE MYCOE

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED MRS RACHEL LEONIE STOW

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED THOMAS JEFFREY SCARR

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED IAN DOUGLAS RAMSEY

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED BERNADETTE CARON LITTLE

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED STEWART HARDING

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED DAVID CHARLES MYERS

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED MR JASPAL SINGH MINHAS

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED DAREN MARTIN

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED RICHARD STANLEY BYFIELD

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED MR LUKE THORPE

View Document

03/10/133 October 2013 CORPORATE LLP MEMBER APPOINTED ELYSIAN FUELS NO. 30 PLC

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED ANTONY DAVID BROOK

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED EUGENE GREEN

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED MR STEPHEN CRAIG FRASER

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED JOHN GERRARD MCGRATH

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED DAVID MAHER

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED JAMES EDWARD LITTLE

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED KENNETH IAN LAIRD

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED JAMES CAMPBELL BELL

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED STUART JOHN FORREST

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED ANTHONY WILKINSON

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED MATTHEW STEPHEN ELLIOTT

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED DAVID JOHN DSENIS-CONATANTINE

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED ELLIOTT WARD

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED BARRY THOMAS SMALL

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED MARCEL SAMUEL GRECH MARGUERAT

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED MATTHEW JONATHAN SHEPHARD

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED MARK ADRIAN CHICK

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED MR MARTIN HAROLD YOUNGER

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED KEVIN GODWIN

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED MICHAEL EDWARD BERESFORD COOKE

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED PAUL LEDGER

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED ROBERT RUSTUM KARIM

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED HARDEEP SINGH MINHAS

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED MR ROBERT WILLIAM BELL

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED STEVEN DAVID ASSINDER

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED DIANA MARGARET MILNER-GRUBER

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED ALLEN PAUL MITCHELL

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED ROBERT PATRICK THORNEYCROFT

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED MR MARTIN JAMES WESTALL

View Document

03/10/133 October 2013 LLP MEMBER APPOINTED GRAHAM CLARKE

View Document

06/08/136 August 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company