HELAMY LIMITED

07503628
5 NEW STREET SQUARE LONDON EC4A 3TW

Documents

Documents
Date Category Description Pages
04 Sep 2018 gazette Gazette Dissolved Voluntary 1 Buy now
01 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Aug 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
19 Jun 2018 gazette Gazette Notice Voluntary 1 Buy now
06 Jun 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Oct 2017 accounts Annual Accounts 2 Buy now
11 Oct 2017 officers Change of particulars for director (Helen Young) 2 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Nov 2016 accounts Annual Accounts 2 Buy now
27 Jan 2016 annual-return Annual Return 5 Buy now
29 Oct 2015 accounts Annual Accounts 2 Buy now
13 Feb 2015 annual-return Annual Return 5 Buy now
03 Dec 2014 accounts Annual Accounts 2 Buy now
04 Apr 2014 annual-return Annual Return 5 Buy now
04 Apr 2014 officers Change of particulars for director (Amy Smith) 2 Buy now
04 Apr 2014 officers Change of particulars for director (Helen Young) 2 Buy now
30 Oct 2013 accounts Annual Accounts 3 Buy now
31 Jan 2013 annual-return Annual Return 5 Buy now
24 Oct 2012 accounts Annual Accounts 2 Buy now
27 Jan 2012 annual-return Annual Return 5 Buy now
31 Jan 2011 officers Termination of appointment of director (Huntsmoor Limited) 1 Buy now
31 Jan 2011 officers Termination of appointment of director (Richard Michael Bursby) 1 Buy now
31 Jan 2011 officers Termination of appointment of director (Huntsmoor Nominees Limited) 1 Buy now
31 Jan 2011 officers Appointment of director (Helen Young) 2 Buy now
31 Jan 2011 officers Appointment of director (Amy Smith) 2 Buy now
24 Jan 2011 incorporation Incorporation Company 52 Buy now