Advanced company searchLink opens in new window

HELEN EVJENTH DESIGN LIMITED

Company number 08330693

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)
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
16 May 2020 DISS40 Compulsory strike-off action has been discontinued
15 May 2020 CS01 Confirmation statement made on 13 December 2019 with no updates
17 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
29 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
09 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
04 Jul 2016 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015
04 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
16 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Sep 2015 CH01 Director's details changed for Helen Dyrnes on 24 June 2015
14 Sep 2015 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015
24 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015
15 Jun 2015 AD01 Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015
10 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 10 June 2015
09 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
09 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
13 Dec 2012 NEWINC Incorporation