- Company Overview for HELIUM HOLDINGS NUMBER 2 LIMITED (05494864)
- Filing history for HELIUM HOLDINGS NUMBER 2 LIMITED (05494864)
- People for HELIUM HOLDINGS NUMBER 2 LIMITED (05494864)
- More for HELIUM HOLDINGS NUMBER 2 LIMITED (05494864)
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) |
---|---|---|---|
08 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2013 | DS01 | Application to strike the company off the register | |
22 Feb 2013 | AR01 |
Annual return made up to 31 January 2013 with full list of shareholders
Statement of capital on 2013-02-22
|
|
25 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
17 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
20 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
21 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
03 Feb 2011 | TM01 | Termination of appointment of Kevin Jones as a director | |
02 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
23 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
24 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
21 Aug 2009 | 288c | Secretary's Change of Particulars / adam rutherford / 22/05/2009 / HouseName/Number was: 12, now: winchester house; Street was: oak close, now: 1 great winchester street; Area was: harlington, now: ; Post Town was: dunstable, now: ; Region was: bedfordshire, now: london; Post Code was: LU5 6PP, now: EC2N 2DB; Country was: , now: united kingdom; Sec | |
03 Apr 2009 | 288c | Director's Change of Particulars / stephen shaw / 14/01/2009 / HouseName/Number was: , now: winchester house; Street was: loxwood house, now: 1 great winchester street; Area was: 2 ashwood place, now: ; Post Town was: sunningdale, now: ; Region was: berkshire, now: london; Post Code was: SL5 9ND, now: EC2N 2DB; Country was: , now: united kingdom; s | |
03 Apr 2009 | 288c | Director's Change of Particulars / hamish mackenzie / 10/02/2009 / HouseName/Number was: , now: winchester house; Street was: 94 bishops road, now: 1 great winchester street; Area was: fulham, now: ; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW6 7AR, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was | |
03 Apr 2009 | 288c | Director's Change of Particulars / kevin jones / 19/02/2009 / HouseName/Number was: , now: winchester house; Street was: 9 huron road, now: 1 great winchester street; Area was: tooting, now: ; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW17 8RE, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: fals | |
10 Feb 2009 | 363a | Return made up to 31/01/09; full list of members | |
03 Nov 2008 | AA | Accounts made up to 31 December 2007 | |
11 Feb 2008 | 363a | Return made up to 31/01/08; full list of members | |
02 Nov 2007 | AA | Accounts made up to 31 December 2006 | |
01 Feb 2007 | 363a | Return made up to 31/01/07; full list of members | |
08 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2006 | RESOLUTIONS |
Resolutions
|