Advanced company searchLink opens in new window

HELICON LPCO LIMITED

Company number 07111470

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)
17 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2014 DS01 Application to strike the company off the register
03 Jul 2014 AD01 Registered office address changed from C/O Legal Director Augentius (Uk) Ltd 2 London Bridge London SE1 9RA United Kingdom on 3 July 2014
02 Jul 2014 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX on 2 July 2014
01 Jul 2014 AD02 Register inspection address has been changed
16 Apr 2014 AA Full accounts made up to 31 December 2013
01 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 200
10 Feb 2014 TM01 Termination of appointment of Paul Christopher Marson-Smith as a director on 29 January 2014
10 Feb 2014 TM01 Termination of appointment of Kenneth William Lawrence as a director on 29 January 2014
17 Sep 2013 MISC Section 519
29 Aug 2013 AUD Auditor's resignation
12 Apr 2013 AA Full accounts made up to 31 December 2012
05 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
05 Apr 2013 CH03 Secretary's details changed for Paul Henry Brace Thomas on 17 September 2012
04 Apr 2013 CH01 Director's details changed for Mr Kenneth William Lawrence on 17 September 2012
04 Apr 2013 CH01 Director's details changed for Mr Paul Henry Brace Thomas on 17 September 2012
04 Apr 2013 CH01 Director's details changed for Mr Simon Nicholas Inchley on 17 September 2012
12 Sep 2012 AD01 Registered office address changed from 1 South Place London EC2M 2GT on 12 September 2012
12 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
11 Apr 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
13 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
08 Apr 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
27 Jan 2011 AP01 Appointment of Mr Paul Christopher Marson-Smith as a director
27 Jan 2011 TM01 Termination of appointment of Paul Marson-Smith as a director