HELISUS LTD

Ground Floor Office Ground Floor Office, Hertford, SG14 1AB, Hertfordshire, England
StatusDISSOLVED
Company No.10728105
CategoryPrivate Limited Company
Incorporated18 Apr 2017
Age7 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution11 Feb 2020
Years4 years, 3 months, 27 days

SUMMARY

HELISUS LTD is an dissolved private limited company with number 10728105. It was incorporated 7 years, 1 month, 21 days ago, on 18 April 2017 and it was dissolved 4 years, 3 months, 27 days ago, on 11 February 2020. The company address is Ground Floor Office Ground Floor Office, Hertford, SG14 1AB, Hertfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2019

Action Date: 20 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-20

Psc name: Sean Alford

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2018

Action Date: 18 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Reycelda Guinat

Notification date: 2017-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-19

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-18

Officer name: Ms Reycelda Guinat

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manuel Santos

Termination date: 2017-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Reycelda Guinat

Appointment date: 2017-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Manuel Santos

Appointment date: 2017-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-28

New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Old address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-27

Old address: 23 Old Manor Close Wimborne Dorset BH21 2TB United Kingdom

New address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-20

Officer name: Sean Alford

Documents

View document PDF

Incorporation company

Date: 18 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVOCET TRAVEL MANAGEMENT LIMITED

34A HIGH STREET,HORLEY,RH6 7BB

Number:05984005
Status:ACTIVE
Category:Private Limited Company

JADEPEN LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11026758
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KARAGWE UNDERWRITING LLP

5TH FLOOR,LONDON,EC3V 0XL

Number:OC347958
Status:ACTIVE
Category:Limited Liability Partnership

LAURA EYRES CREATIVE LIMITED

11-17 FOWLER ROAD FOWLER ROAD,ILFORD,IG6 3UJ

Number:06402291
Status:ACTIVE
Category:Private Limited Company

MARILENA LIMITED

SOLAR HOUSE,LONDON,N14 6NZ

Number:06720018
Status:ACTIVE
Category:Private Limited Company

RLM ELECTRICAL LTD

10 BEAUMONT PARK,LITTLEHAMPTON,BN17 6PE

Number:09505903
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