Advanced company searchLink opens in new window

HELICAL NOMINEES LIMITED

Company number 04701536

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2017 DS01 Application to strike the company off the register
29 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
06 Jan 2017 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
21 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
03 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
18 May 2015 AP04 Appointment of Helical Registrars Limited as a secretary on 30 April 2015
18 May 2015 TM02 Termination of appointment of Heather Jane Williams as a secretary on 30 April 2015
05 May 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
08 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
19 Aug 2014 AD01 Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 19 August 2014
25 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
08 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
23 Sep 2013 AP03 Appointment of Heather Jane Williams as a secretary
23 Sep 2013 TM02 Termination of appointment of Timothy Murphy as a secretary
18 Mar 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
14 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
04 Dec 2012 AP01 Appointment of Mr Timothy John Murphy as a director
04 Dec 2012 TM01 Termination of appointment of Nigel Mcnair Scott as a director
19 Mar 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
05 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
11 Apr 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
30 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010