Advanced company searchLink opens in new window

HELICAL BAR (EC3 DEVELOPMENTS) LIMITED

Company number 07905927

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)
27 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2014 DS01 Application to strike the company off the register
25 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
14 Jan 2013 TM01 Termination of appointment of Nigel Scott as a director
14 Jan 2013 AP01 Appointment of Mr Timothy John Murphy as a director
06 Feb 2012 AP01 Appointment of Mr Duncan Charles Eades Walker as a director
27 Jan 2012 AP01 Appointment of Mr Gerald Anthony Kaye as a director
27 Jan 2012 AP01 Appointment of Mr Michael Eric Slade as a director
18 Jan 2012 AP01 Appointment of Mr Nigel Guthrie Mcnair Scott as a director
18 Jan 2012 AP04 Appointment of Helical Registrars Limited as a secretary
18 Jan 2012 TM02 Termination of appointment of Norose Company Secretarial Services Limited as a secretary
18 Jan 2012 TM01 Termination of appointment of Clive Weston as a director
18 Jan 2012 AP01 Appointment of Mr Duncan Charles Eades Walker as a director
11 Jan 2012 AD01 Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 11 January 2012
11 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)