Advanced company searchLink opens in new window

HELMORES UK LLP

Company number OC341456

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)
06 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2023 LLDS01 Application to strike the limited liability partnership off the register
25 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
18 Oct 2022 LLCS01 Confirmation statement made on 18 October 2022 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
09 Nov 2021 LLCS01 Confirmation statement made on 9 November 2021 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
16 Nov 2020 LLCS01 Confirmation statement made on 16 November 2020 with no updates
16 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
18 Nov 2019 LLCS01 Confirmation statement made on 16 November 2019 with no updates
25 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
22 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
20 Nov 2018 LLCS01 Confirmation statement made on 16 November 2018 with no updates
06 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Nov 2017 LLCS01 Confirmation statement made on 16 November 2017 with no updates
16 Nov 2017 LLAD01 Registered office address changed from 13-15 Carteret Street Westminster London SW1H 9DJ to Third Floor Emperor's Gate 114a Cromwell Road Kensington London SW7 4AG on 16 November 2017
28 Nov 2016 LLCS01 Confirmation statement made on 17 November 2016 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Dec 2015 LLAR01 Annual return made up to 17 November 2015
01 Oct 2015 LLCH01 Member's details changed for Hardeep Virdee on 1 October 2015
01 Oct 2015 LLCH01 Member's details changed for James Benedict Mcginley on 1 October 2015
01 Oct 2015 LLCH01 Member's details changed for Michael John Vincent Guillem on 1 October 2015
01 Oct 2015 LLCH01 Member's details changed for Mr Nigel Christopher Hough on 1 October 2015