Advanced company searchLink opens in new window

HELIODYNAMICS LTD

Company number 04104443

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Sep 2017 CH01 Director's details changed for Mr Michel Henri Louis Marie Lorre on 21 September 2017
21 Sep 2017 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 21 September 2017
29 Jun 2011 COCOMP Order of court to wind up
07 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
Statement of capital on 2011-03-07
  • GBP 2,121,283.6
28 Feb 2011 AA Total exemption full accounts made up to 31 December 2008
14 Feb 2011 AA Total exemption full accounts made up to 31 December 2009
27 Jan 2011 CH03 Secretary's details changed for Mr Didier Georges Rene Varlot on 26 January 2011
27 Jan 2011 CH01 Director's details changed for Mr Michel Henri Louis Marie Lorre on 26 January 2011
20 Jan 2011 AD01 Registered office address changed from Manor Farm 14 Alms Hill Bourn Cambridge Cambs CB23 2SH on 20 January 2011
22 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
26 Nov 2009 AP03 Appointment of Mr Didier Georges Rene Varlot as a secretary
11 Nov 2009 AP01 Appointment of Mr Michel Henri Louis Marie Lorre as a director
11 Nov 2009 TM01 Termination of appointment of Didier Varlot as a director
11 Nov 2009 TM01 Termination of appointment of Graham Ford as a director
11 Nov 2009 TM01 Termination of appointment of Anders Jepsen as a director
11 Nov 2009 TM01 Termination of appointment of Douglas Coleman as a director
11 Nov 2009 TM02 Termination of appointment of Graham Ford as a secretary
02 Mar 2009 363a Return made up to 27/02/09; full list of members
23 Feb 2009 363a Return made up to 20/02/09; full list of members
23 Feb 2009 287 Registered office changed on 23/02/2009 from 1 regent street london SW1Y 4NW
09 Feb 2009 363a Return made up to 08/11/08; full list of members
02 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
19 Jun 2008 288b Appointment terminated director todd allmendinger