- Company Overview for HELVETIA LIMITED (08278051)
- Filing history for HELVETIA LIMITED (08278051)
- People for HELVETIA LIMITED (08278051)
- Insolvency for HELVETIA LIMITED (08278051)
- More for HELVETIA LIMITED (08278051)
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) |
---|---|---|---|
08 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Aug 2018 | L64.07 | Completion of winding up | |
23 Jul 2017 | COCOMP | Order of court to wind up | |
13 Feb 2017 | AP01 | Appointment of Mr Marcus James Sleath as a director on 1 February 2017 | |
13 Jan 2017 | AD01 | Registered office address changed from , 7 Wickham Noakes Court 11 the Avenue, Beckenham, BR3 5DG, England to C/O Brindleys 2 Wheeleys Road Edgbaston Birmingham B15 2LD on 13 January 2017 | |
17 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
31 Oct 2016 | AD01 | Registered office address changed from , Provident House Burrell Row, Beckenham, Kent, BR3 1AT to C/O Brindleys 2 Wheeleys Road Edgbaston Birmingham B15 2LD on 31 October 2016 | |
30 Aug 2016 | TM01 | Termination of appointment of Gloria Dennison as a director on 29 April 2016 | |
25 Aug 2016 | TM01 | Termination of appointment of Gloria Dennison as a director on 30 April 2016 | |
14 Jun 2016 | TM01 | Termination of appointment of Paul Wilkinson as a director on 12 June 2016 | |
16 May 2016 | AP01 | Appointment of Ms Gloria Dennison as a director on 29 April 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of Gloria Dennison as a director on 29 April 2016 | |
25 Apr 2016 | AA | Micro company accounts made up to 30 November 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
19 Nov 2015 | CH01 | Director's details changed for Mr Paul Wilkinson on 18 November 2015 | |
19 Nov 2015 | CH01 | Director's details changed for Mr Khalil Luheshi on 14 November 2015 | |
27 Oct 2015 | AP01 | Appointment of Ms Gloria Dennison as a director on 27 October 2015 | |
27 Oct 2015 | AD01 | Registered office address changed from , C/O Paul Wilkinson, Copyrite House Levens Road, Hazel Grove, Stockport, Cheshire, SK7 5DL to C/O Brindleys 2 Wheeleys Road Edgbaston Birmingham B15 2LD on 27 October 2015 | |
30 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
26 Sep 2014 | TM01 | Termination of appointment of Hatem Cantenor as a director on 26 September 2014 | |
12 Aug 2014 | CERTNM |
Company name changed fbm international consultants LIMITED\certificate issued on 12/08/14
|
|
25 Jul 2014 | AP01 | Appointment of Mr Hatem Cantenor as a director on 25 July 2014 | |
24 Jul 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
03 May 2014 | AD01 | Registered office address changed from , 83 Ducie Street, Manchester, M1 2JQ on 3 May 2014 |