HELICAL (STONE) LIMITED

5 Hanover Square, London, W1S 1HQ, United Kingdom
StatusDISSOLVED
Company No.09536500
CategoryPrivate Limited Company
Incorporated10 Apr 2015
Age9 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution07 Apr 2020
Years4 years, 2 months, 6 days

SUMMARY

HELICAL (STONE) LIMITED is an dissolved private limited company with number 09536500. It was incorporated 9 years, 2 months, 3 days ago, on 10 April 2015 and it was dissolved 4 years, 2 months, 6 days ago, on 07 April 2020. The company address is 5 Hanover Square, London, W1S 1HQ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 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: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type full

Date: 20 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: 16 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095365000001

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 13 Mar 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 095365000001

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-02

Officer name: Mr Matthew Charles Bonning-Snook

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-02

Officer name: Mr Gerald Anthony Kaye

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

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

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

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

Accounts with accounts type full

Date: 02 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Memorandum articles

Date: 12 Nov 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2015

Action Date: 17 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095365000001

Charge creation date: 2015-07-17

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Apr 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-04-30

Documents

View document PDF

Incorporation company

Date: 10 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APARTORIAL LTD

STUDIO 23, MONOHAUS,LONDON,E8 3FW

Number:10956640
Status:ACTIVE
Category:Private Limited Company

CHALKROCK LIMITED

32 PRINCE EDWARDS ROAD,EAST SUSSEX,BN7 1BE

Number:05848089
Status:ACTIVE
Category:Private Limited Company

CYTORI LTD.

UNIT 68 THIRD AVENUE,DEESIDE,CH5 2LA

Number:08881898
Status:ACTIVE
Category:Private Limited Company

ECSTASY FOUNDATION

DALARNA, UNDERHILL LANE,,EAST SUSSEX,BN6 8XE

Number:05921553
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PRIORY GRAPHICS LIMITED

STUDIO 1, WORKSOP CREATIVE VILLAGE,WORKSOP,S80 2FP

Number:09392042
Status:ACTIVE
Category:Private Limited Company

THE I.S. GROUP LIMITED

STIRLING HOUSE,BRETTON, PETERBOROUGH,PE3 8YD

Number:01419425
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