HELIUM MIRACLE 205 LIMITED

08528709
LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA

Documents

Documents
Date Category Description Pages
02 May 2022 gazette Gazette Dissolved Liquidation 1 Buy now
02 Feb 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
28 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Jun 2021 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
21 Jun 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
21 Jun 2021 resolution Resolution 1 Buy now
25 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2021 accounts Annual Accounts 16 Buy now
15 Feb 2021 officers Termination of appointment of director (Jonathan Anthony King) 1 Buy now
15 Feb 2021 officers Appointment of director (Mr Simon Mark Ashton) 2 Buy now
14 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2019 accounts Annual Accounts 14 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2018 officers Change of particulars for director (Mr Jonathan Anthony King) 2 Buy now
24 Oct 2018 accounts Annual Accounts 14 Buy now
01 Oct 2018 officers Termination of appointment of director (Steven Swales) 1 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 accounts Annual Accounts 14 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Apr 2017 officers Appointment of director (Mr Steven Swales) 2 Buy now
10 Apr 2017 officers Termination of appointment of director (John Robert Ball) 1 Buy now
09 Dec 2016 accounts Annual Accounts 14 Buy now
17 May 2016 annual-return Annual Return 3 Buy now
19 Oct 2015 accounts Annual Accounts 13 Buy now
18 May 2015 annual-return Annual Return 3 Buy now
08 Apr 2015 auditors Auditors Resignation Company 1 Buy now
02 Dec 2014 accounts Annual Accounts 5 Buy now
25 Nov 2014 officers Appointment of director (Mr John Robert Ball) 2 Buy now
13 Nov 2014 officers Termination of appointment of director (Felicity Louise Stewart) 1 Buy now
30 Jun 2014 annual-return Annual Return 5 Buy now
30 Jun 2014 officers Termination of appointment of director (Steven Wise) 1 Buy now
21 May 2014 officers Termination of appointment of director (Steven Wise) 1 Buy now
30 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Mar 2014 officers Appointment of director (Mr Jonathan Anthony King) 2 Buy now
20 Mar 2014 officers Termination of appointment of director (Stefan Roguszka) 1 Buy now
20 Mar 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Oct 2013 officers Termination of appointment of director (Nigel Spring) 2 Buy now
08 Oct 2013 officers Appointment of director (Stefan Roguszka) 3 Buy now
08 Oct 2013 officers Appointment of director (Miss Felicity Louise Stewart) 3 Buy now
24 May 2013 mortgage Registration of a charge 32 Buy now
20 May 2013 officers Appointment of director (Mr Steven Wise) 2 Buy now
14 May 2013 incorporation Incorporation Company 26 Buy now