HEL EAST (HOLDINGS) LIMITED: Filings
Overview
Company Name | HEL EAST (HOLDINGS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 10362774 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for HEL EAST (HOLDINGS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Dec 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 2 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Dec 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 2 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 09, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 09, 2016 with updates | 7 pages | CS01 | ||||||||||
Appointment of Mr Thomas Joseph Breheny as a director on Sep 07, 2016 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Michael Duke as a director on Sep 07, 2016 | 1 pages | TM01 | ||||||||||
Incorporation | 32 pages | NEWINC | ||||||||||
| ||||||||||||
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