- Company Overview for 110 HERO HELIPAD LDN LIMITED (12051550)
- Filing history for 110 HERO HELIPAD LDN LIMITED (12051550)
- People for 110 HERO HELIPAD LDN LIMITED (12051550)
- Insolvency for 110 HERO HELIPAD LDN LIMITED (12051550)
- More for 110 HERO HELIPAD LDN LIMITED (12051550)
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) |
---|---|---|---|
28 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 August 2024 | |
30 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 August 2023 | |
02 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 August 2022 | |
13 Sep 2021 | AD01 | Registered office address changed from Third Floor One London Square, Cross Lanes Guildford Surrey GU1 1UN United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 13 September 2021 | |
11 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
11 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2021 | LIQ02 | Statement of affairs | |
01 Jul 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
29 Mar 2021 | TM01 | Termination of appointment of Amit Khanna as a director on 24 March 2021 | |
29 Mar 2021 | AP01 | Appointment of Mr Michael Jason Rispoli as a director on 24 March 2021 | |
29 Mar 2021 | TM01 | Termination of appointment of Amol Sarva as a director on 24 March 2021 | |
18 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with updates | |
14 Jun 2019 | AA01 | Current accounting period shortened from 30 June 2020 to 31 December 2019 | |
14 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-14
|