HELSIN FINANCE LTD

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom
StatusDISSOLVED
Company No.07673544
CategoryPrivate Limited Company
Incorporated17 Jun 2011
Age12 years, 11 months, 13 days
JurisdictionEngland Wales
Dissolution18 May 2021
Years3 years, 12 days

SUMMARY

HELSIN FINANCE LTD is an dissolved private limited company with number 07673544. It was incorporated 12 years, 11 months, 13 days ago, on 17 June 2011 and it was dissolved 3 years, 12 days ago, on 18 May 2021. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 18 May 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2021

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-01

Officer name: Miss Helen Jane Elizabeth Sinclair

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Address

Type: AD01

Old address: 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE

Change date: 2020-07-14

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Helen Jane Elizabeth Corbett

Change date: 2018-08-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Helen Jane Elizabeth Corbett

Cessation date: 2018-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helen Jane Elizabeth Sinclair

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 17 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-17

Documents

View document PDF

Move registers to registered office company

Date: 12 Aug 2013

Category: Address

Type: AD04

Documents

View document PDF

Change sail address company with old address

Date: 12 Aug 2013

Category: Address

Type: AD02

Old address: 1 Woodchurch Court Station Road Harrietsham Maidstone Kent ME17 1JA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 17 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-17

Documents

View document PDF

Move registers to sail company

Date: 25 Jun 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 Jun 2012

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 17 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

999 EMERGENCY TRAINING LIMITED

48 HIGH STORRS CRESCENT,SHEFFIELD,S11 7JY

Number:10846146
Status:ACTIVE
Category:Private Limited Company

ADRIAN MIHAI STEFAN LIMITED

26 DICK TURPIN WAY,SPALDING,PE12 9EP

Number:11319038
Status:ACTIVE
Category:Private Limited Company

CODRUT COTEI LIMITED

FLAT 12 ABACUS BUILDING,BIRMINGHAM,B12 0NW

Number:10795253
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DIRECT CARE (KENT) LIMITED

20 HIGH STREET,KENT,ME6 5DF

Number:06479534
Status:ACTIVE
Category:Private Limited Company

FOXY DESIGN HORSEBOXES LIMITED

UNIT 1 GOAT LEES,ASHFORD,TN25 4AB

Number:08501212
Status:ACTIVE
Category:Private Limited Company

HARLOW MOOR DRIVE MANAGEMENT COMPANY LIMITED

FLAT 1 19 HARLOW MOOR DRIVE,NORTH YORKSHIRE,HG2 0JX

Number:03676660
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source