HELVUSH LTD
Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 12/08/2512 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 17/01/2517 January 2025 | Termination of appointment of Louise Stuart as a director on 2024-05-07 |
| 17/01/2517 January 2025 | Cessation of Louise Stuart as a person with significant control on 2024-05-07 |
| 16/01/2516 January 2025 | Notification of Angelo Ontoy as a person with significant control on 2024-05-07 |
| 15/01/2515 January 2025 | Appointment of Mr Angelo Ontoy as a director on 2024-05-07 |
| 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 |
| 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 |
| 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 |
| 11/03/2411 March 2024 | Incorporation |
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