- Company Overview for HELICAL BAR (MAPLE) LIMITED (08557961)
- Filing history for HELICAL BAR (MAPLE) LIMITED (08557961)
- People for HELICAL BAR (MAPLE) LIMITED (08557961)
- Charges for HELICAL BAR (MAPLE) LIMITED (08557961)
- More for HELICAL BAR (MAPLE) LIMITED (08557961)
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 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2019 | DS01 | Application to strike the company off the register | |
16 Oct 2019 | AA | Full accounts made up to 31 March 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
10 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
18 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
01 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
13 Sep 2016 | MR01 | Registration of charge 085579610005, created on 7 September 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
13 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
31 Jul 2015 | CH04 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 | |
11 Jun 2015 | MR01 | Registration of charge 085579610004, created on 10 June 2015 | |
20 Mar 2015 | MR01 | Registration of charge 085579610003, created on 16 March 2015 | |
22 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
18 Aug 2014 | AD01 | Registered office address changed from 11-15 Farm Street London W1J 5RS England to 5 Hanover Square London W1S 1HQ on 18 August 2014 | |
22 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2013 | MR01 | Registration of charge 085579610001 | |
23 Dec 2013 | MR01 | Registration of charge 085579610002 |