- Company Overview for HELICAL (ASHFORD) LIMITED (05158293)
- Filing history for HELICAL (ASHFORD) LIMITED (05158293)
- People for HELICAL (ASHFORD) LIMITED (05158293)
- Charges for HELICAL (ASHFORD) LIMITED (05158293)
- More for HELICAL (ASHFORD) LIMITED (05158293)
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) |
---|---|---|---|
21 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2017 | DS01 | Application to strike the company off the register | |
07 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
07 Jul 2017 | PSC02 | Notification of Helical Plc as a person with significant control on 6 April 2016 | |
16 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
26 Jul 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 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
23 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
30 Jul 2015 | CH04 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 | |
25 Mar 2015 | TM01 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 | |
10 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 21 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 Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 18 August 2014 | |
21 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
08 Oct 2012 | AP01 | Appointment of Mr Timothy John Murphy as a director | |
08 Oct 2012 | TM01 | Termination of appointment of Nigel Mcnair Scott as a director | |
08 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
20 Aug 2012 | TM01 | Termination of appointment of Robert Williams as a director | |
09 Jul 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
06 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
13 Oct 2010 | AA | Full accounts made up to 31 March 2010 |