HELIUM MIRACLE 292 LIMITED - LIVERPOOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice compulsory. 2022-11-29 View Report
Confirmation statement. Statement with no updates. 2022-03-08 View Report
Accounts. Accounts type total exemption full. 2022-03-07 View Report
Confirmation statement. Statement with updates. 2020-10-20 View Report
Officers. Officer name: Michael Paul Harris. Termination date: 2020-07-17. 2020-07-20 View Report
Officers. Termination date: 2020-07-17. Officer name: Lauren Alice Cavanagh. 2020-07-20 View Report
Persons with significant control. Psc name: Oakwood Corporate Nominees 2019 Limited. Cessation date: 2020-07-17. 2020-07-20 View Report
Persons with significant control. Psc name: Adrian Longden. Notification date: 2020-07-17. 2020-07-20 View Report
Officers. Officer name: Oakwood Corporate Secretary Limited. Termination date: 2020-07-17. 2020-07-20 View Report
Officers. Appointment date: 2020-07-17. Officer name: Adrian Longden. 2020-07-20 View Report
Officers. Termination date: 2020-07-17. Officer name: Muriel Shona Thorne. 2020-07-20 View Report
Officers. Termination date: 2020-07-17. Officer name: Michael David Yardley. 2020-07-20 View Report
Address. Change date: 2020-07-20. New address: M8 Room 6, Shipwright House Queens Dock Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG. Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom. 2020-07-20 View Report
Officers. Officer name: Adrian Longden. Appointment date: 2020-07-17. 2020-07-20 View Report
Accounts. Change account reference date company current extended. 2020-07-20 View Report
Incorporation. Incorporation company. 2019-12-03 View Report