HEL EAST (HOLDINGS) LIMITED: Filings

  • Overview

    Company NameHEL EAST (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10362774
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for HEL EAST (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Orion House Barn Hill Stamford Lincolnshire PE9 2AE England to 22 st. Peters Street Stamford PE9 2PF on Jul 26, 2021

    1 pagesAD01

    Confirmation statement made on Dec 06, 2020 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Sep 30, 2019

    2 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 06, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Retford Enterprise Centre Randall Way Retford DN22 7GR England to Orion House Barn Hill Stamford Lincolnshire PE9 2AE on Dec 18, 2019

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Dec 06, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 09, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    2 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Sep 30, 2017

    2 pagesAA

    Confirmation statement made on Sep 09, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 09, 2016 with updates

    7 pagesCS01

    Appointment of Mr Thomas Joseph Breheny as a director on Sep 07, 2016

    2 pagesAP01

    Registered office address changed from Unit 4, Clayfields House Tickhill Road Doncaster DN4 8QG United Kingdom to Retford Enterprise Centre Randall Way Retford DN22 7GR on Sep 09, 2016

    1 pagesAD01

    Termination of appointment of Michael Duke as a director on Sep 07, 2016

    1 pagesTM01

    Incorporation

    32 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 07, 2016

    Statement of capital on Sep 07, 2016

    • Capital: GBP 1
    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0