ELYSIAN FUELS 35 LLP

Company Documents

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

View Document

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

View Document

19/06/2319 June 2023 Progress report in a winding up by the court

View Document

21/06/2121 June 2021 Progress report in a winding up by the court

View Document

07/07/177 July 2017 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 13/04/2017

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 10 OLD BURLINGTON STREET LONDON W1S 3AG

View Document

19/05/1619 May 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

19/05/1619 May 2016

View Document

21/03/1621 March 2016 ORDER OF COURT TO WIND UP

View Document

13/01/1613 January 2016 FULL ACCOUNTS MADE UP TO 05/04/15

View Document

15/09/1515 September 2015 ANNUAL RETURN MADE UP TO 06/08/15

View Document

15/04/1515 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

01/04/151 April 2015 PREVSHO FROM 31/08/2014 TO 05/04/2014

View Document

03/09/143 September 2014 ANNUAL RETURN MADE UP TO 06/08/14

View Document

03/09/143 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MRS REBECCA JANE HICKEY / 06/08/2014

View Document

03/09/143 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / VRAJLAL LAXMIDAS / 06/08/2014

View Document

26/06/1426 June 2014 CORPORATE LLP MEMBER APPOINTED EXCEPTIONAL MANAGEMENT LIMITED

View Document

20/05/1420 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3870290001

View Document

19/05/1419 May 2014 LLP MEMBER APPOINTED ANDREW STEFAN KAMINSKI

View Document

19/05/1419 May 2014 LLP MEMBER APPOINTED KENNETH IAN LAIRD

View Document

19/05/1419 May 2014 LLP MEMBER APPOINTED MR PETER ANTHONY HOWSON

View Document

19/05/1419 May 2014 LLP MEMBER APPOINTED MATTHEW DAVID BATES

View Document

19/05/1419 May 2014 LLP MEMBER APPOINTED MR JOHN LEONARD BUTTERFIELD

View Document

19/05/1419 May 2014 LLP MEMBER APPOINTED MR ROBERT JAMES CAMPBELL

View Document

19/05/1419 May 2014 LLP MEMBER APPOINTED SEAN ANTHONY COLLERAN

View Document

19/05/1419 May 2014 LLP MEMBER APPOINTED NEIL JAMES COX

View Document

19/05/1419 May 2014 LLP MEMBER APPOINTED GARY NOAKES

View Document

19/05/1419 May 2014 LLP MEMBER APPOINTED REBECCA HICKEY

View Document

19/05/1419 May 2014 LLP MEMBER APPOINTED NEIL JOHN CRITCHLEY

View Document

19/05/1419 May 2014 LLP MEMBER APPOINTED SIMON GERALD DAY

View Document

19/05/1419 May 2014 LLP MEMBER APPOINTED MRS DENISE ALICE ANNE EDWARDS

View Document

19/05/1419 May 2014 LLP MEMBER APPOINTED MICHAEL JOHN BOOTH

View Document

19/05/1419 May 2014 LLP MEMBER APPOINTED VRAJLAL LAXMIDAS

View Document

19/05/1419 May 2014 LLP MEMBER APPOINTED KEITH ARMSTRONG

View Document

19/05/1419 May 2014 LLP MEMBER APPOINTED IAN MARTIN TAYLOR

View Document

19/05/1419 May 2014 LLP MEMBER APPOINTED PETER HASTINGS WOODHEAD

View Document

19/05/1419 May 2014 LLP MEMBER APPOINTED GIOVANNI GIANFRIGLIA

View Document

19/05/1419 May 2014 LLP MEMBER APPOINTED MR DAVID MARK BENNETT

View Document

19/05/1419 May 2014 LLP MEMBER APPOINTED JASON LEE TURNER

View Document

19/05/1419 May 2014 LLP MEMBER APPOINTED DAVID HODDLE

View Document

19/05/1419 May 2014 LLP MEMBER APPOINTED CAROLINE ANN JACKSON

View Document

19/05/1419 May 2014 LLP MEMBER APPOINTED STEPHEN MARK PEARCE

View Document

19/05/1419 May 2014 LLP MEMBER APPOINTED RAYMOND RUSSELL SAWKINS

View Document

19/05/1419 May 2014 LLP MEMBER APPOINTED KEVIN GRAHAM SMITH

View Document

19/05/1419 May 2014 LLP MEMBER APPOINTED JANE MARY BISPHAM

View Document

19/05/1419 May 2014 LLP MEMBER APPOINTED MALCOLM SIMPSON DUFF

View Document

19/05/1419 May 2014 LLP MEMBER APPOINTED JOANNE LEARY

View Document

19/05/1419 May 2014 LLP MEMBER APPOINTED ANETTE EDMUNDS

View Document

19/05/1419 May 2014 LLP MEMBER APPOINTED TIMOTHY RICHARD EDMUNDS

View Document

19/05/1419 May 2014 CORPORATE LLP MEMBER APPOINTED ELYSIAN FUELS NO. 35 PLC

View Document

19/05/1419 May 2014 LLP MEMBER APPOINTED SALLY ELIZABETH KINSEY

View Document

19/05/1419 May 2014 LLP MEMBER APPOINTED DEBRA HELEN PASCOE

View Document

19/05/1419 May 2014 LLP MEMBER APPOINTED MR JAMES JOHN HUNT

View Document

19/05/1419 May 2014 LLP MEMBER APPOINTED STEVEN HENRY LEWIS

View Document

19/05/1419 May 2014 LLP MEMBER APPOINTED MARTIN BARRY BEAUMANOIR

View Document

19/05/1419 May 2014 LLP MEMBER APPOINTED MR PETER CHRISTOU

View Document

19/05/1419 May 2014 LLP MEMBER APPOINTED KAREN ELIZABETH TOMKINSON

View Document

19/05/1419 May 2014 LLP MEMBER APPOINTED MR DAVID ROBERT MOSELEY KINSEY

View Document

19/05/1419 May 2014 LLP MEMBER APPOINTED JAMES JONATHAN TOMKINSON

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