Advanced company searchLink opens in new window

HELLESPONT HOLDINGS LIMITED

Company number 08729297

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-12-09
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