ELYSIAN FUELS 2 LLP
Status | LIQUIDATION |
Company No. | OC351409 |
Category | Limited Liability Partnership |
Incorporated | 11 Jan 2010 |
Age | 14 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
ELYSIAN FUELS 2 LLP is an liquidation limited liability partnership with number OC351409. It was incorporated 14 years, 4 months, 22 days ago, on 11 January 2010. The company address is 30 Finsbury Square, London, EC2P 2YU.
Company Fillings
Liquidation compulsory return final meeting
Date: 18 Apr 2024
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
Liquidation compulsory winding up progress report
Date: 16 Jun 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 09 Jun 2022
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 21 Jun 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 18 Jun 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 18 Jul 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation miscellaneous
Date: 07 Jul 2017
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:liquidators annual progress report to 14/04/2017
Documents
Liquidation miscellaneous
Date: 27 Jun 2017
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:liquidators annual progress report to 14/04/2017
Documents
Change registered office address limited liability partnership with date old address new address
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Address
Type: LLAD01
Change date: 2016-06-27
New address: 30 Finsbury Square London EC2P 2YU
Old address: 10 Old Burlington Street London W1S 3AG
Documents
Liquidation compulsory appointment liquidator
Date: 19 May 2016
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 29 Mar 2016
Category: Insolvency
Type: COCOMP
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2016
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return limited liability partnership with made up date
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-01-11
Documents
Annual return limited liability partnership with made up date
Date: 23 Jan 2015
Action Date: 11 Jan 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-01-11
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return limited liability partnership with made up date
Date: 15 Jan 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-01-11
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return limited liability partnership with made up date
Date: 31 Jan 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-01-11
Documents
Accounts with accounts type small
Date: 12 Nov 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Change account reference date limited liability partnership previous shortened
Date: 10 Apr 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: LLAA01
New date: 2012-04-05
Made up date: 2012-07-31
Documents
Accounts with accounts type small
Date: 20 Feb 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return limited liability partnership with made up date
Date: 06 Feb 2012
Action Date: 11 Jan 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-01-11
Documents
Change person member limited liability partnership with name change date
Date: 03 Feb 2012
Action Date: 03 Feb 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Carlo Cudicini
Change date: 2012-02-03
Documents
Change person member limited liability partnership with name change date
Date: 23 May 2011
Action Date: 16 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-01-16
Officer name: Mr Rupert Peregrine Austin Tyer
Documents
Accounts with accounts type small
Date: 12 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return limited liability partnership with made up date
Date: 10 Feb 2011
Action Date: 11 Jan 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-01-11
Documents
Change person member limited liability partnership with name change date
Date: 10 Feb 2011
Action Date: 11 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-01-11
Officer name: Mitchel Andrew Lenson
Documents
Change corporate member limited liability partnership with name change date
Date: 10 Feb 2011
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2010-01-12
Officer name: Future Fuels (Management Services) Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 10 Feb 2011
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Future Fuels (Partnership Services) Limited
Change date: 2010-01-12
Documents
Change person member limited liability partnership with name change date
Date: 10 Feb 2011
Action Date: 11 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Rupert Peregrine Austin Tyer
Change date: 2011-01-11
Documents
Change person member limited liability partnership with name change date
Date: 10 Feb 2011
Action Date: 11 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Antony Francis Davidson
Change date: 2011-01-11
Documents
Change person member limited liability partnership with name change date
Date: 10 Feb 2011
Action Date: 11 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-01-11
Officer name: Carlo Cudicini
Documents
Change person member limited liability partnership with name change date
Date: 10 Feb 2011
Action Date: 11 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Rafael Benitez
Change date: 2011-01-11
Documents
Change account reference date limited liability partnership previous shortened
Date: 11 Oct 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: LLAA01
New date: 2010-07-31
Made up date: 2011-01-31
Documents
Appoint person member limited liability partnership
Date: 30 Jul 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Antony Francis Davidson
Documents
Appoint person member limited liability partnership
Date: 30 Jul 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Carlo Cudicini
Documents
Appoint person member limited liability partnership
Date: 30 Jul 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mitchel Lenson
Documents
Appoint person member limited liability partnership
Date: 30 Jul 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Rafael Benitez
Documents
Appoint person member limited liability partnership
Date: 30 Jul 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Rupert Peregrine Austin Tyer
Documents
Appoint corporate member limited liability partnership
Date: 30 Jul 2010
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Elysian Fuels 2009 No.2 Limited
Documents
Incorporation limited liability partnership
Date: 11 Jan 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
AA QP AND COMPLIANCE SERVICES LTD
4 BOXALL WAY,SLOUGH,SL3 7UG
Number: | 11599618 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORREST HOUSE VETERINARY LIMITED
KING STREET HOUSE,NORWICH,NR3 1RB
Number: | 07232064 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
64 STAFFORD ROAD,WALSALL,WS3 3NS
Number: | 11078603 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WEALD CLOSE,BROMLEY,BR2 8PD
Number: | 11545495 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ENCY ASSOCIATES PRINTWARE COURT,PORTSMOUTH,PO5 1DS
Number: | 10055445 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ROY AND DELPHINE PROPERTIES LTD
13 BROOMHILL LANE,BIRMINGHAM,B43 5LB
Number: | 11889826 |
Status: | ACTIVE |
Category: | Private Limited Company |