HELIOCOR CONSULTING LTD

Company Documents

DateDescription
28/08/2528 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-22

View Document

04/03/254 March 2025 Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to 20 North Audley Street Mayfair London W1K 6WE on 2025-03-04

View Document

27/08/2427 August 2024 Liquidators' statement of receipts and payments to 2024-06-22

View Document

03/04/243 April 2024 Termination of appointment of Elly Sunnie Zhang as a director on 2024-04-03

View Document

09/09/239 September 2023 Liquidators' statement of receipts and payments to 2023-06-22

View Document

16/11/2216 November 2022 Removal of liquidator by court order

View Document

16/11/2216 November 2022 Appointment of a voluntary liquidator

View Document

20/09/2220 September 2022 Statement of affairs

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

08/03/218 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

28/10/2028 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

08/06/208 June 2020 08/06/20 STATEMENT OF CAPITAL GBP 1000

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR OWEN HALL

View Document

08/06/208 June 2020 CESSATION OF HELIOCOR LTD AS A PSC

View Document

08/06/208 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLY SUNNIE ZHANG

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR HELIOCOR LTD

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 20 BIRCHIN LANE LONDON EC3V 9DU ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

16/05/1916 May 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MISS ELLY SUNNIE ZHANG

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

09/07/189 July 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HELIOCOR LTD / 08/07/2018

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / HELIOCOR LTD / 08/07/2018

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN ALEXANDER JAMES HALL / 09/07/2018

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 20 BIRCHIN LANE LONDON LONDON EC3V 9DU ENGLAND

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM LEVEL 33 25 CANADA SQ CANARY WHARF LONDON E14 5LB UNITED KINGDOM

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / HELIOCOR LTD / 14/02/2018

View Document

13/07/1713 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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