- Company Overview for HELINAUT LTD (08244049)
- Filing history for HELINAUT LTD (08244049)
- People for HELINAUT LTD (08244049)
- More for HELINAUT LTD (08244049)
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
|