- Company Overview for HELICAL (MILTON) LIMITED (05795373)
- Filing history for HELICAL (MILTON) LIMITED (05795373)
- People for HELICAL (MILTON) LIMITED (05795373)
- More for HELICAL (MILTON) LIMITED (05795373)
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) |
---|---|---|---|
28 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Dec 2016 | DS01 | Application to strike the company off the register | |
28 Apr 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
28 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 25 April 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 | |
09 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 28 August 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
11 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
28 May 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
28 May 2013 | AP01 | Appointment of Mr Timothy John Murphy as a director | |
28 May 2013 | TM01 | Termination of appointment of Nigel Mcnair Scott as a director | |
28 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
20 Feb 2012 | AP01 | Appointment of Mr Gerald Anthony Kaye as a director | |
15 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
06 May 2011 | AR01 | Annual return made up to 25 April 2011 with full list of shareholders | |
10 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
30 Apr 2010 | AR01 | Annual return made up to 25 April 2010 with full list of shareholders | |
30 Apr 2010 | CH04 | Secretary's details changed for Helical Registrars Limited on 25 April 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Mr Jack Struan Pitman on 5 February 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Mr Jack Struan Pitman on 5 February 2010 |