HELIOTROPIC LTD
Status | DISSOLVED |
Company No. | 05251093 |
Category | Private Limited Company |
Incorporated | 05 Oct 2004 |
Age | 19 years, 7 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 24 Aug 2021 |
Years | 2 years, 9 months, 5 days |
SUMMARY
HELIOTROPIC LTD is an dissolved private limited company with number 05251093. It was incorporated 19 years, 7 months, 24 days ago, on 05 October 2004 and it was dissolved 2 years, 9 months, 5 days ago, on 24 August 2021. The company address is 9 9 9 9, Walton-on-thames, KT12 2HT, Surrey, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 24 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 May 2021
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Address
Type: AD01
New address: 9 9 Grove Crescent Walton-on-Thames Surrey KT12 2HT
Old address: 39 Churchfield Road Walton-on-Thames Surrey KT12 2TX
Change date: 2021-04-28
Documents
Gazette filings brought up to date
Date: 05 Jan 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 04 Jan 2021
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Accounts with accounts type dormant
Date: 09 Nov 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Accounts with accounts type dormant
Date: 28 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Accounts with accounts type dormant
Date: 12 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Accounts with accounts type dormant
Date: 27 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2015
Action Date: 05 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-05
Documents
Change sail address company with old address new address
Date: 11 Oct 2015
Category: Address
Type: AD02
New address: 39 Churchfield Road Walton-on-Thames Surrey KT12 2TX
Old address: 9 Flexford Green Bracknell Berkshire RG12 8GQ United Kingdom
Documents
Accounts with accounts type dormant
Date: 14 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2015
Action Date: 14 Jul 2015
Category: Address
Type: AD01
Old address: 9 Flexford Green Bracknell Berkshire RG12 8GQ
Change date: 2015-07-14
New address: 39 Churchfield Road Walton-on-Thames Surrey KT12 2TX
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2014
Action Date: 05 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-05
Documents
Accounts with accounts type dormant
Date: 29 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2013
Action Date: 05 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-05
Documents
Accounts with accounts type dormant
Date: 30 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 05 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-05
Documents
Accounts with accounts type dormant
Date: 08 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2011
Action Date: 05 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-05
Documents
Change person director company with change date
Date: 16 Oct 2011
Action Date: 05 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Fabien Colette
Change date: 2011-10-05
Documents
Change sail address company with old address
Date: 16 Oct 2011
Category: Address
Type: AD02
Old address: 1 Cleopatra Place Warfield Bracknell Berks RG42 3EW United Kingdom
Documents
Accounts with accounts type dormant
Date: 05 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 10 Apr 2011
Action Date: 10 Apr 2011
Category: Address
Type: AD01
Old address: 1 Cleopatra Place Warfield Bracknell Berkshire RG42 3EW United Kingdom
Change date: 2011-04-10
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2010
Action Date: 05 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-05
Documents
Accounts with accounts type dormant
Date: 06 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change sail address company with old address
Date: 02 Nov 2009
Category: Address
Type: AD02
Old address: 46 London Road 4 Shelley Court Reading Berks RG1 5DG United Kingdom
Documents
Move registers to sail company
Date: 02 Nov 2009
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2009
Action Date: 05 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-05
Documents
Change person director company with change date
Date: 06 Oct 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Fabien Colette
Change date: 2009-10-05
Documents
Change registered office address company with date old address
Date: 06 Oct 2009
Action Date: 06 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-06
Old address: 4 Shelley Court 46 London Road Reading Berkshire RG1 5DG
Documents
Accounts with accounts type dormant
Date: 29 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Accounts with accounts type dormant
Date: 24 Nov 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/08; full list of members
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / fabien colette / 15/07/2008
Documents
Accounts with accounts type dormant
Date: 06 Nov 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 05 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/07; full list of members
Documents
Legacy
Date: 29 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 29/08/07 from: 228A farnham road slough berkshire SL1 4XE
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Jun 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 05 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/05; full list of members
Documents
Resolution
Date: 10 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
LANGDALE RHIWBINA HALL,CARDIFF,CF14 6UP
Number: | OC393484 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SEVERN HOUSE,NEWPORT,NP10 8FY
Number: | 09112090 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE YARD UNITS 3 & 7 RAILWAY ESTATE,GLOUCESTER,GL1 3PZ
Number: | 02622815 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 09902063 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 PACKSADDLE WAY,FROME,BA11 2RN
Number: | 02562694 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ROSECROFT AVENUE,LONDON,NW3 7QB
Number: | 11790474 |
Status: | ACTIVE |
Category: | Private Limited Company |