- Company Overview for HELICAL BAR (BUNHILL ROW) LIMITED (04134685)
- Filing history for HELICAL BAR (BUNHILL ROW) LIMITED (04134685)
- People for HELICAL BAR (BUNHILL ROW) LIMITED (04134685)
- Charges for HELICAL BAR (BUNHILL ROW) LIMITED (04134685)
- More for HELICAL BAR (BUNHILL ROW) LIMITED (04134685)
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) |
---|---|---|---|
06 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Dec 2017 | DS01 | Application to strike the company off the register | |
27 Sep 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
06 Jan 2017 | MR04 | Satisfaction of charge 1 in full | |
06 Jan 2017 | MR04 | Satisfaction of charge 2 in full | |
05 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
03 Aug 2016 | TM01 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
28 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
12 Mar 2015 | CH04 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 | |
01 Dec 2014 | 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 | |
07 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
|
|
05 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
04 Jan 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
14 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
05 Dec 2012 | TM01 | Termination of appointment of Nigel Mcnair Scott as a director | |
04 Dec 2012 | AP01 | Appointment of Mr Timothy John Murphy as a director | |
04 Dec 2012 | TM01 | Termination of appointment of Nigel Mcnair Scott as a director | |
10 Jan 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
15 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
04 Jan 2011 | AR01 | Annual return made up to 3 January 2011 with full list of shareholders |