HELSIN FINANCE LTD
Status | DISSOLVED |
Company No. | 07673544 |
Category | Private Limited Company |
Incorporated | 17 Jun 2011 |
Age | 12 years, 11 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 18 May 2021 |
Years | 3 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
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
Dissolved compulsory strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to registered office company
Date: 12 Aug 2013
Category: Address
Type: AD04
Documents
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
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
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
Move registers to sail company
Date: 25 Jun 2012
Category: Address
Type: AD03
Documents
Some Companies
999 EMERGENCY TRAINING LIMITED
48 HIGH STORRS CRESCENT,SHEFFIELD,S11 7JY
Number: | 10846146 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 DICK TURPIN WAY,SPALDING,PE12 9EP
Number: | 11319038 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 12 ABACUS BUILDING,BIRMINGHAM,B12 0NW
Number: | 10795253 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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) |