- Company Overview for HELICAL (ENTERPRISE) LIMITED (08713209)
- Filing history for HELICAL (ENTERPRISE) LIMITED (08713209)
- People for HELICAL (ENTERPRISE) LIMITED (08713209)
- Charges for HELICAL (ENTERPRISE) LIMITED (08713209)
- More for HELICAL (ENTERPRISE) LIMITED (08713209)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2019 | DS01 | Application to strike the company off the register | |
11 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
05 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
03 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
28 Jul 2017 | AP01 | Appointment of Mr Thomas Philip Palmer Anderson as a director on 12 July 2017 | |
28 Jul 2017 | TM01 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 | |
16 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
03 Aug 2016 | TM01 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 | |
29 Oct 2015 | MR04 | Satisfaction of charge 087132090002 in full | |
01 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
06 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 | |
27 Oct 2014 | AR01 |
Annual return made up to 1 October 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 | |
11 Sep 2014 | MR01 | Registration of charge 087132090002, created on 4 September 2014 | |
10 Sep 2014 | MR04 | Satisfaction of charge 087132090001 in full | |
28 Aug 2014 | AD01 | Registered office address changed from 11-15 Farm Street London W1J 5RS England to 5 Hanover Square London W1S 1HQ on 28 August 2014 | |
10 Dec 2013 | MR01 | Registration of charge 087132090001 | |
14 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2013 | AA01 | Current accounting period extended from 31 October 2014 to 31 March 2015 | |
01 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-01
|