- Company Overview for HELO HOLDINGS LIMITED (06170696)
- Filing history for HELO HOLDINGS LIMITED (06170696)
- People for HELO HOLDINGS LIMITED (06170696)
- More for HELO HOLDINGS LIMITED (06170696)
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 |