Advanced company searchLink opens in new window

HELINAUT LTD

Company number 08244049

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)
26 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
26 May 2020 PSC01 Notification of Doreen Ndlovu as a person with significant control on 18 May 2020
26 May 2020 PSC07 Cessation of Cfs Sectaries Limited as a person with significant control on 18 May 2020
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
22 May 2020 AP01 Appointment of Mr Wayne Herrington as a director on 18 May 2020
21 May 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 188 Lower Regent Street Nottingham NG9 2DD on 21 May 2020
21 May 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 18 May 2020
21 May 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 18 May 2020
01 Nov 2019 AA Accounts for a dormant company made up to 31 October 2019
08 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
13 Nov 2018 PSC02 Notification of Cfs Sectaries Limited as a person with significant control on 13 November 2018
13 Nov 2018 PSC01 Notification of Bryan Thornton as a person with significant control on 13 November 2018
13 Nov 2018 CS01 Confirmation statement made on 8 October 2018 with updates
13 Nov 2018 AP01 Appointment of Mr Bryan Thornton as a director on 13 November 2018
13 Nov 2018 AA Accounts for a dormant company made up to 31 October 2018
12 Nov 2018 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 12 November 2018
12 Nov 2018 PSC07 Cessation of Peter Valaitis as a person with significant control on 9 October 2018
09 Oct 2018 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 9 October 2018
09 Oct 2018 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 9 October 2018
07 Nov 2017 AA Accounts for a dormant company made up to 31 October 2017
31 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
07 Nov 2016 AA Accounts for a dormant company made up to 31 October 2016
07 Nov 2016 CS01 Confirmation statement made on 8 October 2016 with updates
09 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1