- Company Overview for HELICAL51 PARTNERS LTD (08068735)
- Filing history for HELICAL51 PARTNERS LTD (08068735)
- People for HELICAL51 PARTNERS LTD (08068735)
- More for HELICAL51 PARTNERS LTD (08068735)
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) |
---|---|---|---|
15 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2016 | TM02 | Termination of appointment of Natalie Gosling as a secretary on 5 August 2016 | |
26 Jul 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Dec 2015 | CERTNM |
Company name changed gosmopolitan LTD\certificate issued on 07/12/15
|
|
08 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
02 Dec 2013 | CH04 | Secretary's details changed for Wellco Secretaries Ltd on 2 December 2013 | |
02 Dec 2013 | AD01 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP England on 2 December 2013 | |
19 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 May 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
10 Jul 2012 | AA01 | Current accounting period shortened from 31 May 2013 to 31 March 2013 | |
10 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 15 May 2012
|
|
21 Jun 2012 | AD01 | Registered office address changed from 7 Crockerton Road Wandsworth London SW17 7HE England on 21 June 2012 | |
21 Jun 2012 | AP04 | Appointment of Wellco Secretaries Ltd as a secretary | |
15 May 2012 | NEWINC | Incorporation |