Advanced company searchLink opens in new window

HELICAL BAR (WHITE CITY) LIMITED

Company number 04497881

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
10 Oct 2018 AA Full accounts made up to 31 March 2018
30 Jul 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
27 Sep 2017 AA Full accounts made up to 31 March 2017
09 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
16 Nov 2016 AA Full accounts made up to 31 March 2016
11 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
04 Aug 2016 TM01 Termination of appointment of Michael Eric Slade as a director on 25 July 2016
23 Nov 2015 AA Full accounts made up to 31 March 2015
24 Sep 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
24 Sep 2015 CH04 Secretary's details changed for Helical Registrars Limited on 1 September 2014
29 Jan 2015 AA Full accounts made up to 31 March 2014
18 Aug 2014 AD01 Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 18 August 2014
18 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
11 Dec 2013 AA Full accounts made up to 31 March 2013
06 Aug 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
06 Aug 2013 TM01 Termination of appointment of Nigel Mcnair Scott as a director
06 Aug 2013 AP01 Appointment of Mr Timothy John Murphy as a director
16 Oct 2012 AA Full accounts made up to 31 March 2012
09 Aug 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
24 Apr 2012 CH01 Director's details changed for Matthew Charles Bonning Snook on 23 April 2012
15 Nov 2011 AA Full accounts made up to 31 March 2011
02 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders