Advanced company searchLink opens in new window

HELICAL (ENTERPRISE) LIMITED

Company number 08713209

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted