Advanced company searchLink opens in new window

HELIUM MIRACLE 237 LIMITED

Company number 10491495

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-01-27
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
  • GBP 150,000
08 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 150,000
  • ANNOTATION Clarification a second filed SH01 was registered on 11/05/2017
22 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-22
  • GBP 1