- Company Overview for HELICAL NOMINEES LIMITED (04701536)
- Filing history for HELICAL NOMINEES LIMITED (04701536)
- People for HELICAL NOMINEES LIMITED (04701536)
- More for HELICAL NOMINEES LIMITED (04701536)
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
|
|
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
|
|
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
|
|
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 |