Advanced company searchLink opens in new window

HELIOS SPARXS CONSULTING LIMITED

Company number 08828875

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)
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
  • GBP 150
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
  • GBP 100
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
  • GBP 100
02 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted