HELICAL (PORCHESTER) LIMITED

5 Hanover Square, London, W1S 1HQ
StatusDISSOLVED
Company No.08629120
CategoryPrivate Limited Company
Incorporated29 Jul 2013
Age10 years, 10 months, 19 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 2 months, 26 days

SUMMARY

HELICAL (PORCHESTER) LIMITED is an dissolved private limited company with number 08629120. It was incorporated 10 years, 10 months, 19 days ago, on 29 July 2013 and it was dissolved 2 years, 2 months, 26 days ago, on 22 March 2022. The company address is 5 Hanover Square, London, W1S 1HQ.



Company Fillings

Gazette dissolved voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-13

Officer name: Mr Matthew Charles Bonning-Snook

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Charles Eades Walker

Termination date: 2017-07-12

Documents

View document PDF

Mortgage charge part release with charge number

Date: 13 Dec 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 086291200001

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-25

Officer name: Michael Eric Slade

Documents

View document PDF

Mortgage charge part both with charge number

Date: 19 Apr 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 086291200001

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Sep 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Helical Registrars Limited

Change date: 2014-09-01

Documents

View document PDF

Mortgage charge part release with charge number

Date: 26 Mar 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 086291200001

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-13

Officer name: Jack Struan Pitman

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2014

Action Date: 18 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-18

Old address: 11-15 Farm Street London W1J 5RS

New address: 5 Hanover Square London W1S 1HQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086291200001

Documents

View document PDF

Resolution

Date: 14 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Aug 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 29 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ASHFIELD HOUSE MANAGEMENT LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:04598417
Status:ACTIVE
Category:Private Limited Company

DENIAN PROPERTIES LIMITED

PASSER CHEVERN & CO,EDGWARE,HA8 7EB

Number:01088630
Status:ACTIVE
Category:Private Limited Company

FRECKLES PRESCHOOL LIMITED

25 THE SPINNEY,FINCHAMPSTEAD,RG40 4UN

Number:10980804
Status:ACTIVE
Category:Private Limited Company

M MURRAY ROOFING & CLADDING LTD

15 ADAMS COURT,SHILDON,DL4 2GA

Number:10565333
Status:ACTIVE
Category:Private Limited Company

PANGAEA MANAGEMENT LIMITED

CORNELIUS HOUSE,HOVE,BN3 2DJ

Number:06678796
Status:ACTIVE
Category:Private Limited Company

RAB EXECS LIMITED

46 HAZELWOOD LANE,LONDON,N13 5HB

Number:09796053
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source