Advanced company searchLink opens in new window

HELO HOLDINGS LIMITED

Company number 06170696

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)
24 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2010 DS01 Application to strike the company off the register
26 Apr 2010 TM01 Termination of appointment of Richard Hargrave as a director
03 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
29 Apr 2009 363a Return made up to 19/03/09; full list of members
29 Apr 2009 288c Secretary's Change of Particulars / mazars company secretaries LIMITED / 26/11/2007 / HouseName/Number was: , now: tower; Street was: 24 bevis marks, now: bridge house; Area was: , now: st katharine's way; Post Code was: EC34 7NR, now: E1W 1DD
13 Jan 2009 AA Accounts made up to 31 March 2008
27 Mar 2008 363a Return made up to 19/03/08; full list of members
26 Mar 2008 288c Director's Change of Particulars / dfavid shears / 01/03/2008 / Forename was: dfavid, now: david; HouseName/Number was: , now: linndale; Street was: linndale, now: 15 crossways park; Area was: 15 crossways park crossways, now: crossways
11 Dec 2007 287 Registered office changed on 11/12/07 from: 3 sheldon square london W2 6PS
08 Nov 2007 288a New secretary appointed
18 Jul 2007 88(2)R Ad 19/03/07--------- £ si 9@1=9 £ ic 1/10
15 May 2007 288a New director appointed
20 Apr 2007 288a New director appointed
18 Apr 2007 288b Secretary resigned
18 Apr 2007 288b Director resigned
19 Mar 2007 NEWINC Incorporation