Advanced company searchLink opens in new window

HELLENICA LTD

Company number 06648898

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 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2014 CH04 Secretary's details changed for Jtc (Uk) Ltd on 5 June 2014
17 Jun 2014 CH01 Director's details changed for Mr Kenneth Rae on 5 June 2014
11 Feb 2014 AD01 Registered office address changed from 3rd Floor 22 Grafton Street London W1S 4EX United Kingdom on 11 February 2014
10 May 2013 TM01 Termination of appointment of Stephen Anthony Burnett as a director on 30 April 2013
10 Dec 2012 CH01 Director's details changed for Mr Kenneth Rae on 20 November 2012
22 Nov 2012 AD01 Registered office address changed from 6th Floor 63 Curzon Street London W1J 8PD United Kingdom on 22 November 2012
02 Mar 2011 SOAS(A) Voluntary strike-off action has been suspended
02 Feb 2011 TM01 Termination of appointment of Donald Moir as a director
11 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2010 DS01 Application to strike the company off the register
21 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 Sep 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
Statement of capital on 2010-09-16
  • GBP 290,000
27 Aug 2010 CH01 Director's details changed for Mr Stephen Anthony Burnett on 13 August 2010
02 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
29 Jul 2009 363a Return made up to 16/07/09; full list of members
21 May 2009 169 Gbp ic 522000/290000\19/02/09\gbp sr 232000@1=232000\
21 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 May 2009 88(2) Ad 19/02/09\gbp si 290000@1=290000\gbp ic 232000/522000\
21 May 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 May 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Statement of fact 06/05/2009
30 Apr 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Agreement contract 14/01/2009
29 Apr 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Agreement contract 14/01/2009
20 Apr 2009 288a Director appointed stephen anthony burnett