Advanced company searchLink opens in new window

HELIGLOBAL LIMITED

Company number 08011118

Filter by category

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)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2023 DS01 Application to strike the company off the register
15 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
23 Nov 2021 AA Micro company accounts made up to 31 March 2021
24 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
09 Dec 2020 AA Micro company accounts made up to 31 March 2020
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Apr 2019 PSC04 Change of details for Mr Stephen Martin as a person with significant control on 16 April 2019
16 Apr 2019 AD01 Registered office address changed from 7 Defiant Road Norwich NR6 6HH England to Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY on 16 April 2019
11 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
01 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2018 AA Micro company accounts made up to 31 March 2018
17 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
03 Nov 2017 AD01 Registered office address changed from C/O Steve Martin 7 Church Path London SW19 3HJ England to 7 Defiant Road Norwich NR6 6HH on 3 November 2017
01 Aug 2017 AA Micro company accounts made up to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 15 March 2017 with updates
02 Nov 2016 AD01 Registered office address changed from Heliglobal Ltd London Heliport Bridges Wharf Battersea London SW11 3BE to C/O Steve Martin 7 Church Path London SW19 3HJ on 2 November 2016
02 Nov 2016 TM01 Termination of appointment of Roshan Jaypalan as a director on 20 October 2016
22 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
22 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
29 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
29 Mar 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1