Advanced company searchLink opens in new window

HELICAL BAR (BUNHILL ROW) LIMITED

Company number 04134685

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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