HELMER LIMITED

6th Floor 9 Appold Street, London, EC2A 2AP, United Kingdom
StatusDISSOLVED
Company No.08634968
CategoryPrivate Limited Company
Incorporated02 Aug 2013
Age10 years, 10 months, 14 days
JurisdictionEngland Wales
Dissolution07 Mar 2023
Years1 year, 3 months, 9 days

SUMMARY

HELMER LIMITED is an dissolved private limited company with number 08634968. It was incorporated 10 years, 10 months, 14 days ago, on 02 August 2013 and it was dissolved 1 year, 3 months, 9 days ago, on 07 March 2023. The company address is 6th Floor 9 Appold Street, London, EC2A 2AP, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2022

Action Date: 25 May 2022

Category: Address

Type: AD01

Old address: Devonshire House 60 Goswell Road London EC1M 7AD

New address: 6th Floor 9 Appold Street London EC2A 2AP

Change date: 2022-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2021

Action Date: 27 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-27

Psc name: Shevanne Nicholson Helmer

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2021

Action Date: 27 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-27

Psc name: Michelle Helmer

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2021

Action Date: 27 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-27

Psc name: Danielle Helmer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Shevanne Nicholson Helmer

Change date: 2019-06-26

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-26

Officer name: Shevanne Nicholson Helmer

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-26

Psc name: Michelle Helmer

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-26

Psc name: Shevanne Nicholson Helmer

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Danielle Helmer

Change date: 2019-06-26

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-26

Officer name: Shevanne Nicholson Helmer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2018

Action Date: 07 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Shevanne Nicholson Helmer

Change date: 2018-06-07

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shevanne Nicholson Helmer

Change date: 2018-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Shevanne Nicholson Helmer

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Danielle Helmer

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michelle Helmer

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-31

Officer name: Shevanne Nicholson Helmer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2014-06-02

Documents

View document PDF

Incorporation company

Date: 02 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ECLIPSE (HARDWARE) LIMITED

30 BERNERS STREET,LONDON,W1T 3LR

Number:02210162
Status:ACTIVE
Category:Private Limited Company

G WALL DESIGN SERVICES LTD

28 HIGH STREET,NAIRN,IV12 4AU

Number:SC395613
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL ASSOCIATION OF MARITIME INSTITUTIONS

C/O SOUTH TYNESIDE COLLEGE,SOUTH SHIELDS,NE34 6ET

Number:08403684
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LINCOLN CONSTRUCTION LIMITED

ACORN HOUSE, LINDUM BUSINESS PARK STATION ROAD,LINCOLN,LN6 3QX

Number:04031075
Status:ACTIVE
Category:Private Limited Company

MYPURPLE LIMITED

28 DAVEY HOUSE, 28 DAVEY HOUSE,ST ALBANS,AL1 3FL

Number:11171885
Status:ACTIVE
Category:Private Limited Company

RECOVERY INCLUDES SELF EMPOWERMENT LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11689925
Status:ACTIVE
Category:Private Limited Company

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