Advanced company searchLink opens in new window

ST HELIER CAPITAL MANAGEMENT LIMITED

Company number 10013038

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)
10 May 2023 WU07 Progress report in a winding up by the court
11 May 2022 WU07 Progress report in a winding up by the court
31 Mar 2021 WU04 Appointment of a liquidator
30 Mar 2021 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to High Holborn House, 52-54 High Holborn London WC1V 6RL on 30 March 2021
08 Dec 2020 COCOMP Order of court to wind up
18 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
21 May 2019 DISS40 Compulsory strike-off action has been discontinued
20 May 2019 CS01 Confirmation statement made on 17 February 2019 with updates
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2019 AAMD Amended total exemption full accounts made up to 28 February 2017
20 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
25 Oct 2018 AD01 Registered office address changed from 150 Aldersgate Street London EC1A 4AB to Kemp House 160 City Road London EC1V 2NX on 25 October 2018
19 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with updates
08 Feb 2018 AD01 Registered office address changed from Charles Rippin and Turner 130 College Road 1 Middlesex House Harrow HA1 1BQ England to 150 Aldersgate Street London EC1A 4AB on 8 February 2018
08 Feb 2018 AA Accounts for a dormant company made up to 28 February 2017
03 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
02 Nov 2016 AD01 Registered office address changed from Brockingbury Stud Brockingbury Stud Saffron Walden Essex CB11 4SQ England to Charles Rippin and Turner 130 College Road 1 Middlesex House Harrow HA1 1BQ on 2 November 2016
05 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-04
18 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-18
  • GBP 2