HELIUM DESIGN CO.(UK) LIMITED

04171748
UNIT 14 & 15 THE SHAFTESBURY CEN 85 BARLBY ROAD LONDON W10 6AZ

Documents

Documents
Date Category Description Pages
06 May 2014 gazette Gazette Dissolved Compulsary 1 Buy now
21 Jan 2014 gazette Gazette Notice Voluntary 1 Buy now
05 Jul 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
18 Oct 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
17 Jul 2012 gazette Gazette Notice Compulsary 1 Buy now
22 Nov 2011 accounts Annual Accounts 15 Buy now
03 Jun 2011 officers Termination of appointment of director (Iacovos Themistocleous) 2 Buy now
14 Apr 2011 officers Change of particulars for director (Costas Themistocleous) 3 Buy now
14 Apr 2011 officers Change of particulars for director (Iacovos Themistocleous) 3 Buy now
14 Apr 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Apr 2011 annual-return Annual Return 14 Buy now
28 Sep 2010 accounts Annual Accounts 15 Buy now
14 Sep 2010 officers Termination of appointment of secretary (Neal Addison) 2 Buy now
13 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Apr 2010 annual-return Annual Return 14 Buy now
11 Mar 2010 accounts Annual Accounts 16 Buy now
20 Jan 2010 officers Appointment of secretary (Neal Addison) 3 Buy now
20 Jan 2010 officers Termination of appointment of secretary (Stephanie Bennett) 2 Buy now
18 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Oct 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Oct 2009 accounts Annual Accounts 17 Buy now
15 Sep 2009 gazette Gazette Notice Compulsary 1 Buy now
15 Apr 2009 annual-return Return made up to 02/03/09; full list of members 4 Buy now
15 Apr 2009 officers Director's change of particulars / iacovos themistocleous / 01/03/2009 1 Buy now
15 Apr 2009 officers Secretary's change of particulars / stephanie bennett / 01/03/2009 1 Buy now
28 Oct 2008 accounts Annual Accounts 15 Buy now
19 Jun 2008 annual-return Return made up to 02/03/08; full list of members 5 Buy now
06 Jun 2008 address Location of register of members 1 Buy now
30 Oct 2007 annual-return Return made up to 02/03/07; full list of members 6 Buy now
24 Oct 2007 officers New secretary appointed 2 Buy now
24 Oct 2007 officers Secretary resigned 1 Buy now
19 Dec 2006 accounts Annual Accounts 16 Buy now
06 Jul 2006 annual-return Return made up to 02/03/06; full list of members 6 Buy now
19 Jun 2006 officers Director resigned 1 Buy now
11 Apr 2006 officers New secretary appointed 3 Buy now
11 Apr 2006 officers New director appointed 4 Buy now
16 Feb 2006 accounts Annual Accounts 17 Buy now
22 Dec 2005 address Registered office changed on 22/12/05 from: unit 8-9 pall mall deposit 124-128 barley road london W10 6BL 1 Buy now
05 Dec 2005 officers Secretary resigned;director resigned 1 Buy now
24 Mar 2005 annual-return Return made up to 02/03/05; full list of members 8 Buy now
28 Feb 2005 address Registered office changed on 28/02/05 from: silver sevket & co 6 catford broadway london SE6 4SP 1 Buy now
30 Oct 2004 accounts Annual Accounts 14 Buy now
27 Sep 2004 annual-return Return made up to 02/03/04; full list of members 8 Buy now
27 Sep 2004 officers New director appointed 2 Buy now
02 Jul 2004 officers New secretary appointed 2 Buy now
08 Dec 2003 officers Secretary resigned 1 Buy now
20 Nov 2003 officers Director resigned 1 Buy now
30 Oct 2003 accounts Annual Accounts 13 Buy now
24 Mar 2003 annual-return Return made up to 02/03/03; no change of members 8 Buy now
30 Oct 2002 accounts Annual Accounts 13 Buy now
24 May 2002 annual-return Return made up to 02/03/02; full list of members 8 Buy now
15 Feb 2002 capital Ad 02/03/01--------- £ si 99999@1=99999 £ ic 1/100000 2 Buy now
15 Feb 2002 accounts Accounting reference date shortened from 31/03/02 to 31/12/01 1 Buy now
15 Feb 2002 address Registered office changed on 15/02/02 from: c/o messrs minaidey robson 46-47 chancery lane london WC2A 1JE 1 Buy now
04 Apr 2001 officers Secretary resigned 1 Buy now
04 Apr 2001 officers Director resigned 1 Buy now
04 Apr 2001 officers New director appointed 2 Buy now
04 Apr 2001 officers New director appointed 2 Buy now
04 Apr 2001 officers New director appointed 2 Buy now
04 Apr 2001 officers New secretary appointed;new director appointed 2 Buy now
04 Apr 2001 address Registered office changed on 04/04/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP 1 Buy now
02 Mar 2001 incorporation Incorporation Company 17 Buy now