- Company Overview for HELE'S ANGELS (08051368)
- Filing history for HELE'S ANGELS (08051368)
- People for HELE'S ANGELS (08051368)
- More for HELE'S ANGELS (08051368)
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) |
---|---|---|---|
11 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2018 | DS01 | Application to strike the company off the register | |
07 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Sep 2017 | AP03 | Appointment of Miss Kerri Louise Underhill as a secretary on 1 July 2017 | |
01 Sep 2017 | AD01 | Registered office address changed from 67 Hele Road Torquay Devon TQ2 7PR to 47 Hele Road Torquay TQ2 7PR on 1 September 2017 | |
01 Sep 2017 | TM01 | Termination of appointment of Roger Stringer as a director on 30 June 2017 | |
01 Sep 2017 | AP01 | Appointment of Mr Dennis Hagger as a director on 1 July 2017 | |
01 Aug 2017 | PSC07 | Cessation of Darren Cowell as a person with significant control on 20 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Darren John Cowell as a director on 20 July 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
03 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
04 May 2016 | AR01 | Annual return made up to 30 April 2016 no member list | |
04 May 2016 | AP01 | Appointment of Mr Roger Stringer as a director on 17 February 2016 | |
04 May 2016 | TM01 | Termination of appointment of Marilyn Martin as a director on 19 October 2015 | |
04 May 2016 | AP01 | Appointment of Mr Robert Excell as a director on 17 February 2016 | |
10 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
03 Aug 2015 | AR01 | Annual return made up to 30 April 2015 no member list | |
03 Aug 2015 | TM01 | Termination of appointment of Ian Westwood as a director on 30 June 2015 | |
24 Apr 2015 | TM02 | Termination of appointment of Chris Michael Forster as a secretary on 24 April 2015 | |
18 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
12 Sep 2014 | TM01 | Termination of appointment of Lynn Stephanie Nickels as a director on 31 August 2014 | |
02 May 2014 | AR01 | Annual return made up to 30 April 2014 no member list | |
02 May 2014 | TM01 | Termination of appointment of Lynne Roberts as a director |