HELICAL (DOXFORD) LIMITED

5 Hanover Square, London, W1S 1HQ, United Kingdom
StatusDISSOLVED
Company No.09623794
CategoryPrivate Limited Company
Incorporated04 Jun 2015
Age9 years, 3 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 2 months, 28 days

SUMMARY

HELICAL (DOXFORD) LIMITED is an dissolved private limited company with number 09623794. It was incorporated 9 years, 3 days ago, on 04 June 2015 and it was dissolved 4 years, 2 months, 28 days ago, on 10 March 2020. The company address is 5 Hanover Square, London, W1S 1HQ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Dec 2019

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: 07 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

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: 05 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096237940001

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: 096237940001

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

Officer name: Mr Matthew Charles Bonning-Snook

Appointment date: 2018-03-02

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

Officer name: Mr Gerald Anthony Kaye

Appointment date: 2018-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 16 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: 28 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: 12 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

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

Officer name: Michael Eric Slade

Termination date: 2016-07-25

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: 13 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

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: 02 Oct 2015

Action Date: 28 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096237940001

Charge creation date: 2015-09-28

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Jun 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-06-30

Documents

View document PDF

Incorporation company

Date: 04 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA JEWELS INC. LTD

151 TECHNOLOGY HOUSE,MILTON KEYNES,MK9 1LH

Number:06882738
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GEX GLOBAL LIMITED

23 AUSTIN FRIARS,LONDON,EC2N 2QP

Number:11057757
Status:ACTIVE
Category:Private Limited Company

LONGDOLE POLO CLUB LIMITED

THE OLD KENNELS UNIT ONE,CIRENCESTER PARK,GL7 1UR

Number:07232259
Status:ACTIVE
Category:Private Limited Company

ROASTWORKS COFFEE COMPANY LTD.

UNIT 7,WILLAND,EX15 2FS

Number:09467237
Status:ACTIVE
Category:Private Limited Company

SUNNYMEADE CARAVAN PARK LIMITED

WESTBURN BUSINESS CENTRE,PRESTWICK,KA9 2PB

Number:SC559062
Status:ACTIVE
Category:Private Limited Company

THE TIPSY COW BAR LTD

27-37 CHARMINSTER ROAD,BOURNEMOUTH,BH8 8UE

Number:10367829
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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