This company is commonly known as Heliac Communication Solutions Ltd. The company was founded 18 years ago and was given the registration number 05544071. The firm's registered office is in MANCHESTER. You can find them at The Pinnacle 3rd Floor, 73 King Street, Manchester, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | HELIAC COMMUNICATION SOLUTIONS LTD |
---|---|---|
Company Number | : | 05544071 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 August 2005 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Stanbury Avenue, Watford, England, WD17 3HW | Secretary | 23 August 2005 | Active |
25, Stanbury Avenue, Watford, England, WD17 3HW | Director | 23 August 2005 | Active |
Mr Sanjay Peshion | ||
Notified on | : | 23 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25, Stanbury Avenue, Watford, England, WD17 3HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-21 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-21 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-06-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Address | Change registered office address company with date old address new address. | Download |
2019-04-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-29 | Resolution | Resolution. | Download |
2019-04-29 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-25 | Accounts | Change account reference date company previous extended. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-11 | Officers | Change person secretary company with change date. | Download |
2018-05-11 | Officers | Change person director company with change date. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2017-05-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-06 | Officers | Change person secretary company with change date. | Download |
2015-11-06 | Officers | Change person director company with change date. | Download |
2015-08-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.