- Company Overview for HELTER SKELTER AGENCY LIMITED (03522889)
- Filing history for HELTER SKELTER AGENCY LIMITED (03522889)
- People for HELTER SKELTER AGENCY LIMITED (03522889)
- Charges for HELTER SKELTER AGENCY LIMITED (03522889)
- More for HELTER SKELTER AGENCY LIMITED (03522889)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2019 | DS01 | Application to strike the company off the register | |
20 Sep 2019 | SH20 | Statement by Directors | |
20 Sep 2019 | SH19 |
Statement of capital on 20 September 2019
|
|
20 Sep 2019 | CAP-SS | Solvency Statement dated 16/09/19 | |
20 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2019 | TM01 | Termination of appointment of Boyd Johnston Muir as a director on 2 September 2019 | |
22 May 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
23 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with updates | |
03 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
27 Sep 2018 | AD04 | Register(s) moved to registered office address 4 Pancras Square London N1C 4AG | |
23 Aug 2018 | CH01 | Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 | |
23 Aug 2018 | CH03 | Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 | |
23 Jul 2018 | AD01 | Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 | |
23 Jul 2018 | PSC05 | Change of details for Universal Srg Group Limited as a person with significant control on 23 July 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
31 Jul 2017 | TM01 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 | |
19 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
20 May 2017 | AP01 | Appointment of Mr Paramjit Jassal as a director on 18 May 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Andrew Brown as a director on 31 March 2017 | |
31 Mar 2017 | AP01 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
20 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 |