Advanced company searchLink opens in new window

HELIUM MIRACLE 132 LIMITED

Company number 01950400

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2014 DS01 Application to strike the company off the register
15 Oct 2014 TM02 Termination of appointment of Shirley Gaik Heah Law as a secretary on 14 October 2014
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
09 Jan 2014 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014
02 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Aug 2013 CERTNM Company name changed agencypro LIMITED\certificate issued on 28/08/13
  • RES15 ‐ Change company name resolution on 2013-08-14
28 Aug 2013 CONNOT Change of name notice
20 Aug 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-14
14 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
03 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
09 Nov 2012 AD01 Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 9 November 2012
09 Nov 2012 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 6 November 2012
23 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
17 Jul 2012 CH03 Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012
17 Jul 2012 CH01 Director's details changed for Mr. Gareth Rhys Williams on 1 June 2012
26 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
21 Jul 2010 AP01 Appointment of Mr Gareth Rhys Williams as a director
21 Jul 2010 TM02 Termination of appointment of Gareth Williams as a secretary
30 Jun 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
22 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009