- Company Overview for HELIOS CONSTRUCTION LIMITED (06502276)
- Filing history for HELIOS CONSTRUCTION LIMITED (06502276)
- People for HELIOS CONSTRUCTION LIMITED (06502276)
- More for HELIOS CONSTRUCTION LIMITED (06502276)
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) |
---|---|---|---|
05 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
10 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
24 Jan 2015 | TM01 | Termination of appointment of Nikita Vorontsov as a director on 25 November 2014 | |
24 Jan 2015 | AP01 | Appointment of Mr Dmitri Vorontsov as a director on 25 November 2014 | |
29 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
25 May 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-05-25
|
|
25 May 2014 | AD01 | Registered office address changed from 2Nd Floor 44 Broadway London E15 1XH England on 25 May 2014 | |
30 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
06 Jun 2013 | CERTNM |
Company name changed sanico construction LIMITED\certificate issued on 06/06/13
|
|
05 Jun 2013 | AD01 | Registered office address changed from 18 Littleheath Road South Croydon Surrey CR2 7SA United Kingdom on 5 June 2013 | |
05 Jun 2013 | CH01 | Director's details changed for Nikita Vorontsov on 6 May 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
26 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jun 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2011 | CERTNM |
Company name changed sullivan & cornwell LTD\certificate issued on 05/12/11
|
|
04 Dec 2011 | TM01 | Termination of appointment of Tanya Vorontsova as a director | |
04 Dec 2011 | AP01 | Appointment of Nikita Vorontsov as a director |