- Company Overview for HELIOGEN LIMITED (08380854)
- Filing history for HELIOGEN LIMITED (08380854)
- People for HELIOGEN LIMITED (08380854)
- More for HELIOGEN LIMITED (08380854)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
14 Feb 2018 | PSC05 | Change of details for Dolforgan Group Limited as a person with significant control on 4 July 2016 | |
14 Feb 2018 | AD01 | Registered office address changed from Unit D5 Horton Park Industrial Estate Hortonwood Telford Shropshire TF1 7GX to Room 12, Brook House 54a Cowley Mill Road Cowley Uxbridge Middlesex UB8 2FX on 14 February 2018 | |
30 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
06 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
18 Mar 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
08 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2013 | |
17 Nov 2014 | SH06 |
Cancellation of shares. Statement of capital on 7 November 2014
|
|
23 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 15 October 2014
|
|
09 Oct 2014 | AA01 | Current accounting period shortened from 31 January 2014 to 30 September 2013 | |
31 Jan 2014 | TM01 | Termination of appointment of Jolyon Griffiths as a director | |
30 Jan 2014 | AP01 | Appointment of Mr Michael Jason Redford as a director | |
30 Jan 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
18 Dec 2013 | AD01 | Registered office address changed from 6 Lawrence Avenue Stanstead Abbotts Ware Hertfordshire SG12 8JL United Kingdom on 18 December 2013 | |
29 Jan 2013 | NEWINC | Incorporation |