- Company Overview for HELICAL (CORBY INVESTMENTS) LIMITED (07776823)
- Filing history for HELICAL (CORBY INVESTMENTS) LIMITED (07776823)
- People for HELICAL (CORBY INVESTMENTS) LIMITED (07776823)
- Charges for HELICAL (CORBY INVESTMENTS) LIMITED (07776823)
- More for HELICAL (CORBY INVESTMENTS) LIMITED (07776823)
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 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2019 | DS01 | Application to strike the company off the register | |
09 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 16 September 2018 with no updates | |
03 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with no updates | |
28 Jul 2017 | TM01 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 | |
15 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
03 Aug 2016 | TM01 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 | |
24 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
19 Jun 2015 | MR04 | Satisfaction of charge 077768230006 in full | |
19 Jun 2015 | MR04 | Satisfaction of charge 077768230007 in full | |
19 Jun 2015 | MR04 | Satisfaction of charge 077768230008 in full | |
20 Mar 2015 | MR01 | Registration of charge 077768230008, created on 16 March 2015 | |
14 Jan 2015 | MR04 | Satisfaction of charge 3 in full | |
14 Jan 2015 | MR04 | Satisfaction of charge 4 in full | |
13 Jan 2015 | MR04 | Satisfaction of charge 077768230005 in full | |
02 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
27 Oct 2014 | CH04 | Secretary's details changed for Helical Registrars Limited on 26 August 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from 11-15 Farm Street London W1J 5RS United Kingdom to 5 Hanover Square London W1S 1HQ on 28 August 2014 | |
22 Jan 2014 | RESOLUTIONS |
Resolutions
|