THE GOLDEN HELIX FOUNDATION
Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 18/12/2418 December 2024 | Confirmation statement made on 2024-12-14 with updates |
| 05/12/245 December 2024 | Total exemption full accounts made up to 2023-12-31 |
| 02/07/242 July 2024 | Appointment of Aikaterini Patrinou as a director on 2024-01-02 |
| 18/12/2318 December 2023 | Confirmation statement made on 2023-12-14 with updates |
| 12/10/2312 October 2023 | Total exemption full accounts made up to 2022-12-31 |
| 14/02/2314 February 2023 | Confirmation statement made on 2022-12-14 with no updates |
| 27/10/2227 October 2022 | Change of details for Ms Christina Mitropoulou as a person with significant control on 2022-08-01 |
| 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 |
| 27/10/2227 October 2022 | Director's details changed for Georgios Patrinos on 2022-08-01 |
| 27/10/2227 October 2022 | Director's details changed for Dr Darrol Joseph Baker on 2022-08-01 |
| 27/10/2227 October 2022 | Director's details changed for Christina Mitropoulou on 2022-08-01 |
| 21/10/2221 October 2022 | Total exemption full accounts made up to 2021-12-31 |
| 26/03/2226 March 2022 | Compulsory strike-off action has been discontinued |
| 26/03/2226 March 2022 | Compulsory strike-off action has been discontinued |
| 25/03/2225 March 2022 | Confirmation statement made on 2021-12-14 with no updates |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 03/11/213 November 2021 | Total exemption full accounts made up to 2020-12-31 |
| 06/07/216 July 2021 | Final Gazette dissolved via compulsory strike-off |
| 06/07/216 July 2021 | Final Gazette dissolved via compulsory strike-off |
| 13/01/1513 January 2015 | 14/12/14 NO MEMBER LIST |
| 12/01/1512 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA MITROPOULOU / 04/06/2014 |
| 12/01/1512 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGIOS PATRINOS / 04/06/2014 |
| 18/06/1418 June 2014 | 31/12/13 TOTAL EXEMPTION FULL |
| 04/06/144 June 2014 | REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 2 STONE BUILDINGS LINCOLN'S INN LONDON WC2A 3TH |
| 04/06/144 June 2014 | Registered office address changed from , 2 Stone Buildings, Lincoln's Inn, London, WC2A 3th on 2014-06-04 |
| 20/12/1320 December 2013 | 14/12/13 NO MEMBER LIST |
| 17/05/1317 May 2013 | DIRECTOR APPOINTED DR DARROL JOSEPH BAKER |
| 14/12/1214 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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