HELISUS LTD
Status | DISSOLVED |
Company No. | 10728105 |
Category | Private Limited Company |
Incorporated | 18 Apr 2017 |
Age | 7 years, 1 month, 21 days |
Jurisdiction | England Wales |
Dissolution | 11 Feb 2020 |
Years | 4 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
Dissolution application strike off company
Date: 18 Nov 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
AVOCET TRAVEL MANAGEMENT LIMITED
34A HIGH STREET,HORLEY,RH6 7BB
Number: | 05984005 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11026758 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
5TH FLOOR,LONDON,EC3V 0XL
Number: | OC347958 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
11-17 FOWLER ROAD FOWLER ROAD,ILFORD,IG6 3UJ
Number: | 06402291 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLAR HOUSE,LONDON,N14 6NZ
Number: | 06720018 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BEAUMONT PARK,LITTLEHAMPTON,BN17 6PE
Number: | 09505903 |
Status: | ACTIVE |
Category: | Private Limited Company |