- Company Overview for HELIOS SPARXS CONSULTING LIMITED (08828875)
- Filing history for HELIOS SPARXS CONSULTING LIMITED (08828875)
- People for HELIOS SPARXS CONSULTING LIMITED (08828875)
- Registers for HELIOS SPARXS CONSULTING LIMITED (08828875)
- More for HELIOS SPARXS CONSULTING LIMITED (08828875)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2019 | DS01 | Application to strike the company off the register | |
25 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
21 Jan 2018 | AD01 | Registered office address changed from 80-83 Long Lane London EC1A 9ET England to 6 Mary Street London N1 7DL on 21 January 2018 | |
21 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
19 Mar 2017 | CH01 | Director's details changed for Mrs Emma Louise Kimpton Brandt on 19 March 2017 | |
19 Mar 2017 | CH01 | Director's details changed for Mr Tristan Paul Alexander Brandt on 10 March 2017 | |
19 Mar 2017 | CH01 | Director's details changed for Mrs Emma Louise Kimpton Brandt on 1 March 2017 | |
19 Mar 2017 | EH02 | Elect to keep the directors' residential address register information on the public register | |
03 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
11 Jul 2016 | CH01 | Director's details changed for Mr Peter Reading on 5 July 2016 | |
08 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 6 July 2016
|
|
07 Jul 2016 | AP01 | Appointment of Mr Peter Reading as a director on 5 July 2016 | |
24 Jun 2016 | AD01 | Registered office address changed from 45 Highbury Hill Highbury Hill London N5 1SU to 80-83 Long Lane London EC1A 9ET on 24 June 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
|
|
29 May 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
21 May 2015 | AD01 | Registered office address changed from Flat 10 the Factory 1 Nile Street London N1 7LX to 45 Highbury Hill Highbury Hill London N5 1SU on 21 May 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
02 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-02
|