HELIPAD USEFUL SOLUTIONS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
23/06/1523 June 2015 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
10/03/1510 March 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
23/02/1523 February 2015 | APPLICATION FOR STRIKING-OFF |
25/11/1425 November 2014 | APPOINTMENT TERMINATED, SECRETARY ALAN GOLDSMITH |
25/11/1425 November 2014 | APPOINTMENT TERMINATED, DIRECTOR ALAN GOLDSMITH |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/02/1414 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/03/1315 March 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/03/126 March 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
27/12/1127 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/02/1121 February 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA KIM GOLDSMITH / 01/10/2009 |
26/02/1026 February 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN GOLDSMITH / 01/10/2009 |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/04/0916 April 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
03/09/083 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/04/0815 April 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
09/10/079 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
31/08/0731 August 2007 | REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 19 BROADWATER STREET EAST BROADWATER WORTHING WEST SUSSEX BN14 9AA |
27/02/0727 February 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
15/05/0615 May 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
20/02/0620 February 2006 | NEW DIRECTOR APPOINTED |
20/02/0620 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/02/0620 February 2006 | REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP |
14/02/0614 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/02/0614 February 2006 | DIRECTOR RESIGNED |
14/02/0614 February 2006 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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