Advanced company searchLink opens in new window

HELICAL (SA) LIMITED

Company number 03741224

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2019 DS01 Application to strike the company off the register
29 Aug 2019 AA Accounts for a dormant company made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
07 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
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
14 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
28 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
18 May 2015 AP04 Appointment of Helical Registrars Limited as a secretary on 30 April 2015
18 May 2015 TM02 Termination of appointment of Heather Jane Williams as a secretary on 30 April 2015
05 May 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
09 Jan 2015 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
25 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
25 Apr 2014 CH01 Director's details changed for Mr John Charles Inwood on 22 October 2013
09 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
23 Sep 2013 AP03 Appointment of Heather Jane Williams as a secretary
23 Sep 2013 TM02 Termination of appointment of Timothy Murphy as a secretary
06 Jun 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
14 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012