- Company Overview for HELIUM MIRACLE 237 LIMITED (10491495)
- Filing history for HELIUM MIRACLE 237 LIMITED (10491495)
- People for HELIUM MIRACLE 237 LIMITED (10491495)
- Insolvency for HELIUM MIRACLE 237 LIMITED (10491495)
- More for HELIUM MIRACLE 237 LIMITED (10491495)
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) |
---|---|---|---|
14 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Apr 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 January 2023 | |
28 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 January 2022 | |
17 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2021 | AD01 | Registered office address changed from Nexus House 2 Cray Road Sidcup DA14 5DA United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 16 February 2021 | |
15 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2021 | LIQ01 | Declaration of solvency | |
02 Dec 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
23 Nov 2020 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
03 Jan 2020 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
06 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
23 Jan 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
27 Nov 2017 | CH01 | Director's details changed for Mrs Deborah Verne Newman on 24 November 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
08 Nov 2017 | PSC04 | Change of details for Mrs Deborah Verne Newman as a person with significant control on 22 November 2016 | |
08 Nov 2017 | PSC01 | Notification of Paula Louise Marks as a person with significant control on 22 November 2016 | |
11 May 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 16 December 2016
|
|
08 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2016 | AP01 | Appointment of Paula Marks as a director on 16 December 2016 | |
16 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 15 December 2016
|
|
22 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-22
|