Advanced company searchLink opens in new window

HELICAL PROPERTIES (RS) LIMITED

Company number 02279182

Filter by category

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2021 DS01 Application to strike the company off the register
23 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
24 Aug 2020 AA Accounts for a dormant company made up to 31 March 2020
24 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
29 Aug 2019 AA Accounts for a dormant company made up to 31 March 2019
24 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
15 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
26 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
13 Feb 2018 PSC07 Cessation of Helical Retail Limited as a person with significant control on 6 April 2016
27 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
10 Jul 2017 PSC02 Notification of Helical Retail Limited as a person with significant control on 6 April 2016
10 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
10 Jul 2017 PSC02 Notification of Helical Plc as a person with significant control on 6 April 2016
19 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
04 Aug 2016 TM01 Termination of appointment of Michael Eric Slade as a director on 25 July 2016
04 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
28 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
31 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
31 Jul 2015 CH01 Director's details changed for Mr Michael Eric Slade on 22 June 2015
31 Jul 2015 CH04 Secretary's details changed for Helical Registrars Limited on 1 September 2014
08 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
18 Aug 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
18 Aug 2014 AD01 Registered office address changed from 11-15 Farm St London W1J 5RS to 5 Hanover Square London W1S 1HQ on 18 August 2014