Advanced company searchLink opens in new window

HELIOPAY LIMITED

Company number 09039178

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2018 DS01 Application to strike the company off the register
23 Apr 2018 AA Total exemption full accounts made up to 6 March 2018
26 Sep 2017 AA Total exemption full accounts made up to 12 March 2017
01 Jun 2017 AD01 Registered office address changed from 42 South Park Drive Papworth Everard Cambridge CB23 3LF England to 108 Brooke Grove Ely Cambridgeshire CB6 3WU on 1 June 2017
15 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 12 March 2016
29 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 600
17 Sep 2015 AD01 Registered office address changed from 10 Stratfield Close Cambridge CB4 3NA to 42 South Park Drive Papworth Everard Cambridge CB23 3LF on 17 September 2015
18 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 600
13 Mar 2015 TM01 Termination of appointment of Christopher Morris as a director on 14 May 2014
13 Mar 2015 AP01 Appointment of Mr Christopher Steven Morris as a director on 14 May 2014
13 Mar 2015 AA Accounts for a dormant company made up to 12 March 2015
13 Mar 2015 AA01 Previous accounting period shortened from 31 May 2015 to 12 March 2015
27 Feb 2015 AP01 Appointment of Mr Donald Edwin Forbes as a director on 20 February 2015
14 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-14
  • GBP 600
  • MODEL ARTICLES ‐ Model articles adopted