Advanced company searchLink opens in new window

HELIOGEN LIMITED

Company number 08380854

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)
13 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
14 Feb 2018 PSC05 Change of details for Dolforgan Group Limited as a person with significant control on 4 July 2016
14 Feb 2018 AD01 Registered office address changed from Unit D5 Horton Park Industrial Estate Hortonwood Telford Shropshire TF1 7GX to Room 12, Brook House 54a Cowley Mill Road Cowley Uxbridge Middlesex UB8 2FX on 14 February 2018
30 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
06 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
31 May 2016 AA Total exemption small company accounts made up to 30 September 2015
18 Mar 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2,000
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2,000
08 Jan 2015 AA Total exemption small company accounts made up to 30 September 2013
17 Nov 2014 SH06 Cancellation of shares. Statement of capital on 7 November 2014
  • GBP 2,000
23 Oct 2014 SH01 Statement of capital following an allotment of shares on 15 October 2014
  • GBP 2,001
09 Oct 2014 AA01 Current accounting period shortened from 31 January 2014 to 30 September 2013
31 Jan 2014 TM01 Termination of appointment of Jolyon Griffiths as a director
30 Jan 2014 AP01 Appointment of Mr Michael Jason Redford as a director
30 Jan 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
18 Dec 2013 AD01 Registered office address changed from 6 Lawrence Avenue Stanstead Abbotts Ware Hertfordshire SG12 8JL United Kingdom on 18 December 2013
29 Jan 2013 NEWINC Incorporation