HELGA CLEANING LIMITED

129 Moss Bank Way, Bolton, BL1 6PF, England
StatusDISSOLVED
Company No.11401857
CategoryPrivate Limited Company
Incorporated06 Jun 2018
Age6 years, 10 days
JurisdictionEngland Wales
Dissolution13 Jul 2021
Years2 years, 11 months, 3 days

SUMMARY

HELGA CLEANING LIMITED is an dissolved private limited company with number 11401857. It was incorporated 6 years, 10 days ago, on 06 June 2018 and it was dissolved 2 years, 11 months, 3 days ago, on 13 July 2021. The company address is 129 Moss Bank Way, Bolton, BL1 6PF, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 May 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brigitta Kolompar

Termination date: 2021-03-03

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2021

Action Date: 04 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-04

Psc name: Istvan Mihajlovics

Documents

View document PDF

Gazette notice voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 18 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-01-04

Officer name: Miss Brigitta Kolompar

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jan 2021

Action Date: 06 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Barbara Bako Tanyi

Appointment date: 2020-12-06

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Jan 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2020

Action Date: 17 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-17

Capital : 300 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2020

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-03

Psc name: Istvan Mihajlovics

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2020

Action Date: 03 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-03

Psc name: Aniko Mihalovics Lakatosne

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 09 Oct 2020

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aniko Lakatosne Mihalovics

Termination date: 2020-07-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Boglarka Martin

Termination date: 2020-08-10

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2020

Action Date: 10 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aniko Mihalovics Lakatosne

Notification date: 2018-06-10

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-10-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Sep 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-07-01

Officer name: Mrs Boglarka Martin

Documents

View document PDF

Change account reference date company current extended

Date: 09 Sep 2020

Action Date: 01 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-01

New date: 2020-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Krisztian Ivan

Termination date: 2020-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Elect to keep the secretaries register information on the public register

Date: 19 Jul 2020

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jul 2020

Action Date: 20 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-06-20

Officer name: Mr Krisztian Ivan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Address

Type: AD01

New address: 129 Moss Bank Way Bolton BL1 6PF

Old address: 96 Deane Church Lane Deane Church Lane Bolton BL3 4EG England

Change date: 2020-06-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Aniko Lakatosne Mihalovics

Appointment date: 2020-06-17

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jun 2020

Action Date: 01 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Gazette notice compulsory

Date: 27 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Address

Type: AD01

Old address: 40 Cambria Street Bolton BL3 4DE England

Change date: 2019-03-28

New address: 96 Deane Church Lane Deane Church Lane Bolton BL3 4EG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-28

New address: 40 Cambria Street Bolton BL3 4DE

Old address: 96 Deane Church Lane Bolton BL3 4EG United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2018

Action Date: 23 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-23

Officer name: Orsolya Kovacs

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Janos Kovacs

Change date: 2018-07-09

Documents

View document PDF

Resolution

Date: 21 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROWN DOG BUILDING LIMITED

8A UNION STREET,BRISTOL,BS48 4BB

Number:08406045
Status:ACTIVE
Category:Private Limited Company

HELLOOO LIMITED

7 GRANARD BUSINESS CENTRE,LONDON,NW7 2DQ

Number:08373494
Status:ACTIVE
Category:Private Limited Company

MEDICAL EDUCATION PRESS LIMITED

GROUND FLOOR,LONDON,EC4N 6EU

Number:04383862
Status:ACTIVE
Category:Private Limited Company

MRJ ELECTRICIANS LTD

THE OLD ORCHARD,LUTON,LU3 2DW

Number:04380206
Status:ACTIVE
Category:Private Limited Company

ORINT DEVELOPMENTS & SUPPORT SERVICES LTD

THE OLD BREWERY STABLES WINDMILL CLOSE,LEIGHTON BUZZARD,LU7 9EW

Number:11871675
Status:ACTIVE
Category:Private Limited Company

R JARVIS INSPECTION SERVICES LIMITED

9 SHROPSHIRE CLOSE, WOOLSTON,CHESHIRE,WA1 4DY

Number:06350421
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