HELGRASE JAI HINCO SERVICES LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/10/233 October 2023 Certificate of change of name

View Document

02/10/232 October 2023 Cessation of Anam Javeed as a person with significant control on 2022-12-16

View Document

02/10/232 October 2023 Registered office address changed from 41 Mansel Road Birmingham B10 9NR England to PO Box 125554 374 Green Lane Green Lane Small Heath Birmingham B9 5DT on 2023-10-02

View Document

02/10/232 October 2023 Appointment of Mr Muhammad Kamalia as a director on 2023-01-01

View Document

02/10/232 October 2023 Termination of appointment of Musuduq Saeed Naz as a director on 2023-01-01

View Document

02/10/232 October 2023 Termination of appointment of Anam Javeed as a director on 2022-12-16

View Document

02/10/232 October 2023 Notification of Muhammad Kamalia as a person with significant control on 2023-01-01

View Document

02/10/232 October 2023 Cessation of Musuduq Saeed Naz as a person with significant control on 2023-01-01

View Document

03/08/233 August 2023 Appointment of Mrs Anam Javeed as a director on 2022-12-16

View Document

03/08/233 August 2023 Notification of Anam Javeed as a person with significant control on 2021-12-16

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2214 November 2022 Registered office address changed from PO Box 41a 41 Mansel Road (41A) Small Heath Birmingham British B10 9NR United Kingdom to 41 Mansel Road Birmingham B10 9NR on 2022-11-14

View Document

14/11/2214 November 2022 Registered office address changed from 41 Mansel Road Birmingham B10 9NR England to 41 Mansel Road Birmingham B10 9NR on 2022-11-14

View Document

04/11/224 November 2022 Compulsory strike-off action has been discontinued

View Document

04/11/224 November 2022 Compulsory strike-off action has been discontinued

View Document

03/11/223 November 2022 Accounts for a dormant company made up to 2021-12-24

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-15 with updates

View Document

24/12/2124 December 2021 Annual accounts for year ending 24 Dec 2021

View Accounts

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES

View Document

14/04/2114 April 2021 APPOINTMENT TERMINATED, SECRETARY HAARIS NAZ

View Document

09/02/219 February 2021 CESSATION OF YAHYA-ABDULLAH IBN-MUSUDUQ AS A PSC

View Document

02/12/202 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company