- Company Overview for HELVEY BRAND CONSULTANCY LTD (10916054)
- Filing history for HELVEY BRAND CONSULTANCY LTD (10916054)
- People for HELVEY BRAND CONSULTANCY LTD (10916054)
- More for HELVEY BRAND CONSULTANCY LTD (10916054)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Aug 2021 | DS01 | Application to strike the company off the register | |
05 Jan 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
11 Dec 2020 | AA01 | Previous accounting period extended from 31 August 2020 to 31 October 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
11 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
04 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
11 Oct 2018 | PSC01 | Notification of Ronald Michael Helvey as a person with significant control on 15 August 2017 | |
11 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 11 October 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 14 August 2018 with updates | |
05 Oct 2018 | AP01 | Appointment of Mrs Sally Theresa Helvey as a director on 1 October 2018 | |
05 Oct 2018 | AD01 | Registered office address changed from 5 Edward Street Bathwick Bath BA2 4DU United Kingdom to 7a King Street Frome Somerset BA11 1BH on 5 October 2018 | |
15 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-15
|