Advanced company searchLink opens in new window

HELIOS CONSTRUCTION LIMITED

Company number 06502276

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2013-06-02
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2011-12-01
  • NM01 ‐ Change of name by resolution
04 Dec 2011 TM01 Termination of appointment of Tanya Vorontsova as a director
04 Dec 2011 AP01 Appointment of Nikita Vorontsov as a director