- Company Overview for HELIUM MIRACLE 201 LIMITED (07941543)
- Filing history for HELIUM MIRACLE 201 LIMITED (07941543)
- People for HELIUM MIRACLE 201 LIMITED (07941543)
- More for HELIUM MIRACLE 201 LIMITED (07941543)
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) |
---|---|---|---|
25 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2013 | DS01 | Application to strike the company off the register | |
20 Mar 2013 | AR01 |
Annual return made up to 8 February 2013 with full list of shareholders
Statement of capital on 2013-03-20
|
|
31 Jan 2013 | TM02 | Termination of appointment of Acuity Secretaries Limited as a secretary on 31 January 2013 | |
17 Jan 2013 | TM01 | Termination of appointment of Stephen Richard Berry as a director on 19 October 2012 | |
17 Jan 2013 | AD01 | Registered office address changed from C/O Acuity Legal 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom on 17 January 2013 | |
17 Jan 2013 | TM01 | Termination of appointment of M and a Nominees Limited as a director on 19 October 2012 | |
19 Oct 2012 | AP01 | Appointment of John Melling as a director on 15 October 2012 | |
19 Oct 2012 | AP01 | Appointment of Mr David James Baybutt as a director on 15 October 2012 | |
19 Oct 2012 | AP01 | Appointment of Mr Christopher John Baybutt as a director on 15 October 2012 | |
08 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2012 | NEWINC |
Incorporation
|