- Company Overview for HELMSLEY SERVICES (UK) LIMITED (07979761)
- Filing history for HELMSLEY SERVICES (UK) LIMITED (07979761)
- People for HELMSLEY SERVICES (UK) LIMITED (07979761)
- More for HELMSLEY SERVICES (UK) LIMITED (07979761)
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) |
---|---|---|---|
26 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Aug 2019 | DS01 | Application to strike the company off the register | |
20 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2018 | AD01 | Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG to 1 Charles Street Mayfair London W1J 5DA on 12 November 2018 | |
24 Aug 2018 | AP01 | Appointment of Mr Ali Jalali Farhani as a director on 24 August 2018 | |
24 Aug 2018 | TM01 | Termination of appointment of Amelia Soraya Jalali Farhani as a director on 24 August 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
14 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
29 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
15 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
03 Mar 2015 | AD01 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 3 March 2015 | |
07 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
24 Feb 2014 | CH01 | Director's details changed for Ms Amelia Soraya Jalali Farhani on 24 February 2014 | |
10 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
07 Mar 2012 | NEWINC | Incorporation |