THE GOLDEN HELIX FOUNDATION

Company Documents

DateDescription
31/10/2531 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Appointment of Aikaterini Patrinou as a director on 2024-01-02

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

27/10/2227 October 2022 Change of details for Ms Christina Mitropoulou as a person with significant control on 2022-08-01

View Document

27/10/2227 October 2022 Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 2022-10-27

View Document

27/10/2227 October 2022 Director's details changed for Georgios Patrinos on 2022-08-01

View Document

27/10/2227 October 2022 Director's details changed for Dr Darrol Joseph Baker on 2022-08-01

View Document

27/10/2227 October 2022 Director's details changed for Christina Mitropoulou on 2022-08-01

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/03/2226 March 2022 Compulsory strike-off action has been discontinued

View Document

26/03/2226 March 2022 Compulsory strike-off action has been discontinued

View Document

25/03/2225 March 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

13/01/1513 January 2015 14/12/14 NO MEMBER LIST

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA MITROPOULOU / 04/06/2014

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEORGIOS PATRINOS / 04/06/2014

View Document

18/06/1418 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM
2 STONE BUILDINGS
LINCOLN'S INN
LONDON
WC2A 3TH

View Document

04/06/144 June 2014 Registered office address changed from , 2 Stone Buildings, Lincoln's Inn, London, WC2A 3th on 2014-06-04

View Document

20/12/1320 December 2013 14/12/13 NO MEMBER LIST

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED DR DARROL JOSEPH BAKER

View Document

14/12/1214 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company