ELYSIAN FUELS 2 LLP

30 Finsbury Square, London, EC2P 2YU
StatusLIQUIDATION
Company No.OC351409
CategoryLimited Liability Partnership
Incorporated11 Jan 2010
Age14 years, 4 months, 22 days
JurisdictionEngland 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

View document PDF

Liquidation compulsory winding up progress report

Date: 16 Jun 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 09 Jun 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 21 Jun 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 18 Jun 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 18 Jul 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation miscellaneous

Date: 07 Jul 2017

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:liquidators annual progress report to 14/04/2017

Documents

View document PDF

Liquidation miscellaneous

Date: 27 Jun 2017

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:liquidators annual progress report to 14/04/2017

Documents

View document PDF

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

View document PDF

Liquidation compulsory appointment liquidator

Date: 19 May 2016

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 29 Mar 2016

Category: Insolvency

Type: COCOMP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 30 Jul 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Antony Francis Davidson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 Jul 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Carlo Cudicini

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 Jul 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mitchel Lenson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 Jul 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Rafael Benitez

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 Jul 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Rupert Peregrine Austin Tyer

Documents

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 11 Jan 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


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

KIRK YATES BUILDING LTD

64 STAFFORD ROAD,WALSALL,WS3 3NS

Number:11078603
Status:ACTIVE
Category:Private Limited Company

NIXON MEDIA LTD

8 WEALD CLOSE,BROMLEY,BR2 8PD

Number:11545495
Status:ACTIVE
Category:Private Limited Company

REGAL HOSPITALITY LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source