HELVUSH LTD

Company Documents

DateDescription
12/08/2512 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

17/01/2517 January 2025 Termination of appointment of Louise Stuart as a director on 2024-05-07

View Document

17/01/2517 January 2025 Cessation of Louise Stuart as a person with significant control on 2024-05-07

View Document

16/01/2516 January 2025 Notification of Angelo Ontoy as a person with significant control on 2024-05-07

View Document

15/01/2515 January 2025 Appointment of Mr Angelo Ontoy as a director on 2024-05-07

View Document

15/08/2415 August 2024 Registered office address changed from 81 Laburnum Road Uddingston Glasgow G71 5AE United Kingdom to 1F9 Leith Business Centre 4a Marine Esplanade Edinburgh EH6 7LU on 2024-08-15

View Document

16/07/2416 July 2024 Registered office address changed from 1F10 Leith Business Centre 4a Marine Esplanade Edinburgh EH6 7LU United Kingdom to 81 Laburnum Road Uddingston Glasgow G71 5AE on 2024-07-16

View Document

16/04/2416 April 2024 Registered office address changed from 66 Craigmyle Street Fife Dunfermline KY12 0BT United Kingdom to 1F10 Leith Business Centre 4a Marine Esplanade Edinburgh EH6 7LU on 2024-04-16

View Document

11/03/2411 March 2024 Incorporation

View Document


More Company Information