Advanced company searchLink opens in new window

HELICAL (CG 2) LIMITED

Company number 06602943

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 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2017 DS01 Application to strike the company off the register
10 Oct 2017 SH20 Statement by Directors
10 Oct 2017 SH19 Statement of capital on 10 October 2017
  • GBP 1
10 Oct 2017 CAP-SS Solvency Statement dated 27/09/17
10 Oct 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
12 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
19 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
13 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 800,001
19 Nov 2015 AP01 Appointment of James Richard Moss as a director on 19 November 2015
15 Oct 2015 AA Full accounts made up to 31 March 2015
30 Jul 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 800,001
30 Jul 2015 CH04 Secretary's details changed for Helical Registrars Limited on 1 September 2014
25 Mar 2015 TM01 Termination of appointment of Jack Struan Pitman as a director on 13 February 2015
31 Dec 2014 AA Full accounts 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
04 Jul 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 800,001
31 Oct 2013 AA Full accounts made up to 31 March 2013
29 Jul 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
28 Dec 2012 AA Full accounts made up to 31 March 2012
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
20 Jun 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders