Advanced company searchLink opens in new window

HELICAL BAR (GREAT DOVER STREET) LIMITED

Company number 06507730

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2020 DS01 Application to strike the company off the register
21 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
19 Dec 2019 AA Full accounts made up to 31 March 2019
19 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
09 Nov 2018 AA Full accounts made up to 31 March 2018
06 Mar 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
18 Sep 2017 AA Full accounts made up to 31 March 2017
31 Jul 2017 TM01 Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017
31 Jul 2017 TM01 Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017
22 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
25 Jan 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 065077300004
13 Dec 2016 MR05 Part of the property or undertaking has been released from charge 065077300004
01 Oct 2016 AA Full accounts made up to 31 March 2016
03 Aug 2016 TM01 Termination of appointment of Michael Eric Slade as a director on 25 July 2016
24 Jun 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 065077300004
19 Apr 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 065077300004
23 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
12 Oct 2015 AA Full accounts made up to 31 March 2015
20 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
20 Mar 2015 CH04 Secretary's details changed for Helical Registrars Limited on 1 September 2014
31 Dec 2014 AA Full accounts made up to 31 March 2014
03 Dec 2014 MR01 Registration of charge 065077300004, created on 28 November 2014
12 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association