- Company Overview for HELLESPONT HOLDINGS LIMITED (08729297)
- Filing history for HELLESPONT HOLDINGS LIMITED (08729297)
- People for HELLESPONT HOLDINGS LIMITED (08729297)
- Insolvency for HELLESPONT HOLDINGS LIMITED (08729297)
- More for HELLESPONT HOLDINGS LIMITED (08729297)
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) |
---|---|---|---|
09 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
09 May 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 December 2022 | |
12 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
11 Jul 2022 | LIQ10 | Removal of liquidator by court order | |
04 Jul 2022 | AD01 | Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022 | |
08 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 December 2021 | |
21 Dec 2021 | AD01 | Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 21 December 2021 | |
07 Aug 2021 | LIQ06 | Resignation of a liquidator | |
07 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2021 | LIQ01 | Declaration of solvency | |
29 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2020 | AD01 | Registered office address changed from 82 Dean Street London W1D 3SP England to 15 Canada Square London E14 5GL on 21 December 2020 | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
12 Aug 2019 | AD01 | Registered office address changed from 1st Floor 14-15 Berners Street London W1T 3LJ to 82 Dean Street London W1D 3SP on 12 August 2019 | |
02 Aug 2019 | AA | Group of companies' accounts made up to 24 June 2018 | |
28 May 2019 | TM01 | Termination of appointment of Hannah Wenche Colman as a director on 23 May 2019 | |
24 May 2019 | TM01 | Termination of appointment of Simone Tedeschi as a director on 9 May 2019 | |
24 May 2019 | TM01 | Termination of appointment of Artur Sirakanyan as a director on 29 April 2019 | |
14 May 2019 | TM01 | Termination of appointment of Graham Stuart Hutton as a director on 6 May 2019 | |
03 Dec 2018 | PSC08 | Notification of a person with significant control statement | |
03 Dec 2018 | TM01 | Termination of appointment of Simon Cope as a director on 30 November 2018 |