- Company Overview for HELICAL PROPERTIES (RS) LIMITED (02279182)
- Filing history for HELICAL PROPERTIES (RS) LIMITED (02279182)
- People for HELICAL PROPERTIES (RS) LIMITED (02279182)
- Charges for HELICAL PROPERTIES (RS) LIMITED (02279182)
- More for HELICAL PROPERTIES (RS) LIMITED (02279182)
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
|
|
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
|
|
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
|
|
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 |