Advanced company searchLink opens in new window

HELENUS LIMITED

Company number 05305856

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)
22 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
22 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Mar 2019 AD01 Registered office address changed from Cavendish House, Lakhpur Court Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 29 March 2019
27 Mar 2019 LIQ02 Statement of affairs
27 Mar 2019 600 Appointment of a voluntary liquidator
27 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-11
18 Jan 2019 PSC02 Notification of Dunamis Mind Accelerator Ltd as a person with significant control on 21 December 2018
18 Jan 2019 PSC07 Cessation of Allied Hcg Holdings Limited as a person with significant control on 21 December 2018
07 Jan 2019 CS01 Confirmation statement made on 6 December 2018 with updates
07 Jan 2019 PSC02 Notification of Allied Hcg Holdings Limited as a person with significant control on 13 April 2018
07 Jan 2019 PSC07 Cessation of Nestor Healthcare Group Limited as a person with significant control on 13 April 2018
16 Dec 2018 TM02 Termination of appointment of David Collison as a secretary on 14 December 2018
21 Nov 2018 TM01 Termination of appointment of Carl Michael Brown as a director on 20 November 2018
02 Nov 2018 TM01 Termination of appointment of Luca Warnke as a director on 1 November 2018
02 Nov 2018 TM01 Termination of appointment of Joanne Machin as a director on 1 November 2018
02 Oct 2018 AA Full accounts made up to 31 December 2017
04 Aug 2018 AP01 Appointment of Dr Caspaar Friedrich Trautwein as a director on 3 August 2018
04 Aug 2018 TM01 Termination of appointment of Gerhard Engleder as a director on 3 August 2018
08 May 2018 SH01 Statement of capital following an allotment of shares on 13 April 2018
  • GBP 100
27 Feb 2018 SH20 Statement by Directors
27 Feb 2018 SH19 Statement of capital on 27 February 2018
  • GBP 1
27 Feb 2018 CAP-SS Solvency Statement dated 12/02/18
27 Feb 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
02 Aug 2017 AP01 Appointment of Miss Joanne Machin as a director on 1 August 2017