Advanced company searchLink opens in new window

HELVETIA LIMITED

Company number 08278051

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)
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
  • GBP 2
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
  • GBP 2
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-12
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