ELYSION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Liquidators' statement of receipts and payments to 2025-05-30 |
05/06/255 June 2025 | Registered office address changed from The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN to Suite 18 Stanta Business Centre 3 Soothouse Spring St. Albans Hertfordshire AL3 6PF on 2025-06-05 |
20/06/2420 June 2024 | Statement of affairs |
13/06/2413 June 2024 | Resolutions |
13/06/2413 June 2024 | Resolutions |
13/06/2413 June 2024 | Registered office address changed from C/O Srb Accountancy, the Lower Stables, Main St. Sudbury Ashbourne DE6 5HT England to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN on 2024-06-13 |
13/06/2413 June 2024 | Appointment of a voluntary liquidator |
14/05/2414 May 2024 | Termination of appointment of David Webster as a director on 2024-05-14 |
14/05/2414 May 2024 | Cessation of Mfg Holdings (E) Limited as a person with significant control on 2024-05-14 |
14/05/2414 May 2024 | Notification of Stephen Ian Moor as a person with significant control on 2024-05-14 |
14/05/2414 May 2024 | Registered office address changed from 62-66 Bermondsey Street London SE1 3UD England to C/O Srb Accountancy, the Lower Stables, Main St. Sudbury Ashbourne DE6 5HT on 2024-05-14 |
14/05/2414 May 2024 | Appointment of Mr Stephen Ian Moor as a director on 2024-05-14 |
14/05/2414 May 2024 | Termination of appointment of Mike Heinrich Payne as a director on 2024-05-14 |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
17/01/2417 January 2024 | Confirmation statement made on 2023-10-27 with no updates |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
18/12/2318 December 2023 | Change of details for Mfg Holdings (E) Limited as a person with significant control on 2023-12-15 |
16/12/2316 December 2023 | Notification of Mfg Holdings (E) Limited as a person with significant control on 2023-12-15 |
16/12/2316 December 2023 | Appointment of Mr Mike Heinrich Payne as a director on 2023-12-15 |
16/12/2316 December 2023 | Appointment of Mr David Webster as a director on 2023-12-15 |
16/12/2316 December 2023 | Termination of appointment of Stephen Ian Moor as a director on 2023-12-15 |
16/12/2316 December 2023 | Cessation of Stephen Ian Moor as a person with significant control on 2023-12-15 |
16/12/2316 December 2023 | Registered office address changed from Srb Acountancy the Lower Stables, Main Street Sudbury Ashbourne DE6 5HT England to 62-66 Bermondsey Street London SE1 3UD on 2023-12-16 |
23/11/2323 November 2023 | Termination of appointment of David Webster as a director on 2023-11-23 |
23/11/2323 November 2023 | Termination of appointment of Mike Heinrich Payne as a director on 2023-11-23 |
23/11/2323 November 2023 | Cessation of Mfg Holdings (E) Limited as a person with significant control on 2023-11-23 |
23/11/2323 November 2023 | Registered office address changed from 62-66 Bermondsey Street London SE1 3UD England to Srb Acountancy the Lower Stables, Main Street Sudbury Ashbourne DE6 5HT on 2023-11-23 |
23/11/2323 November 2023 | Appointment of Mr Stephen Ian Moor as a director on 2023-11-23 |
23/11/2323 November 2023 | Notification of Stephen Ian Moor as a person with significant control on 2023-11-23 |
30/09/2330 September 2023 | Micro company accounts made up to 2022-12-31 |
11/08/2311 August 2023 | Termination of appointment of Stephen Ian Moor as a director on 2023-08-11 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-27 with updates |
18/10/2218 October 2022 | Appointment of Mr Stephen Ian Moor as a director on 2022-10-13 |
16/10/2216 October 2022 | Appointment of Mr Mike Heinrich Payne as a director on 2022-10-13 |
16/10/2216 October 2022 | Termination of appointment of Stephen Ian Moor as a director on 2022-10-13 |
16/10/2216 October 2022 | Registered office address changed from The Lower Stables Main Street Sudbury Ashbourne DE6 5HT United Kingdom to 62-66 Bermondsey Street London SE1 3UD on 2022-10-16 |
16/10/2216 October 2022 | Notification of Mfg Holdings (E) Limited as a person with significant control on 2022-10-13 |
16/10/2216 October 2022 | Termination of appointment of Fiona Elizabeth Moor as a secretary on 2022-10-13 |
16/10/2216 October 2022 | Cessation of Stephen Ian Moor as a person with significant control on 2022-10-13 |
16/10/2216 October 2022 | Appointment of Mr David Webster as a director on 2022-10-13 |
28/04/2228 April 2022 | Registered office address changed from Compton Offices King Edward Street Ashbourne Derbyshire DE6 1BW to The Lower Stables Main Street Sudbury Ashbourne DE6 5HT on 2022-04-28 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-27 with updates |
08/06/218 June 2021 | 31/12/20 UNAUDITED ABRIDGED |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/11/2026 November 2020 | CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES |
23/09/2023 September 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
27/09/1927 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/10/1530 October 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/11/1410 November 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/11/1318 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
08/11/128 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/11/114 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/11/105 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/11/0926 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN IAN MOOR / 01/10/2009 |
26/11/0926 November 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
23/09/0923 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
07/11/087 November 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
07/11/087 November 2008 | REGISTERED OFFICE CHANGED ON 07/11/2008 FROM COMPTON HOUSE KING EDWARD STREET ASHBOURNE DERBYSHIRE DE6 1BX |
29/10/0829 October 2008 | REGISTERED OFFICE CHANGED ON 29/10/2008 FROM PEAK MANAGEMENT ASSOCIATES LTD THE CHAMBERS ASHBOURNE HALL COCKAYNE AVENUE ASHBOURNE DERBYSHIRE DE6 1EJ |
09/10/089 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
01/11/071 November 2007 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
28/09/0728 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
13/11/0613 November 2006 | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
19/10/0619 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
21/11/0521 November 2005 | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS |
31/08/0531 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
24/11/0424 November 2004 | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS |
16/07/0416 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
30/12/0330 December 2003 | RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS |
19/08/0319 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
30/12/0230 December 2002 | COMPANY NAME CHANGED STEELTECH STRUCTURAL SERVICES LI MITED CERTIFICATE ISSUED ON 30/12/02 |
08/11/028 November 2002 | RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS |
04/09/024 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
28/10/0128 October 2001 | RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS |
08/03/018 March 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
01/11/001 November 2000 | RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS |
28/03/0028 March 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
04/11/994 November 1999 | RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS |
17/04/9917 April 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
26/10/9826 October 1998 | RETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS |
20/10/9820 October 1998 | ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98 |
06/11/976 November 1997 | NEW SECRETARY APPOINTED |
06/11/976 November 1997 | NEW DIRECTOR APPOINTED |
06/11/976 November 1997 | REGISTERED OFFICE CHANGED ON 06/11/97 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DE1 3RA |
06/11/976 November 1997 | DIRECTOR RESIGNED |
06/11/976 November 1997 | SECRETARY RESIGNED |
27/10/9727 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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