HELIX 3D LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE to 1 Hardman Street Manchester M3 3HF on 2025-06-16 |
11/06/2511 June 2025 New | Establishment of creditors or liquidation committee |
26/03/2526 March 2025 | Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE to 2nd Floor 9 Portland Street Manchester M1 3BE on 2025-03-26 |
26/03/2526 March 2025 | Resolutions |
26/03/2526 March 2025 | Appointment of a voluntary liquidator |
24/03/2524 March 2025 | Registered office address changed from C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH to 2nd Floor 9 Portland Street Manchester M1 3BE on 2025-03-24 |
04/03/254 March 2025 | Order of court to rescind winding up |
23/01/2523 January 2025 | Order of court to wind up |
22/01/2522 January 2025 | Appointment of receiver or manager |
01/05/241 May 2024 | Confirmation statement made on 2024-04-06 with no updates |
02/02/242 February 2024 | Director's details changed for Mr Brian William Dowling on 2024-01-30 |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-04-30 |
06/12/236 December 2023 | Satisfaction of charge 037457570005 in full |
06/12/236 December 2023 | Registration of charge 037457570007, created on 2023-12-01 |
06/12/236 December 2023 | Satisfaction of charge 037457570006 in full |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
01/03/231 March 2023 | Amended total exemption full accounts made up to 2022-04-30 |
05/12/225 December 2022 | Registration of charge 037457570005, created on 2022-11-30 |
05/12/225 December 2022 | Registration of charge 037457570006, created on 2022-11-30 |
30/11/2230 November 2022 | Satisfaction of charge 037457570004 in full |
24/10/2224 October 2022 | Appointment of Ms Chloe Mia Barrington as a director on 2022-10-24 |
16/05/2216 May 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-06 with no updates |
21/04/2221 April 2022 | Satisfaction of charge 037457570003 in full |
21/04/2221 April 2022 | Satisfaction of charge 1 in full |
21/04/2221 April 2022 | Satisfaction of charge 037457570002 in full |
30/01/2230 January 2022 | Total exemption full accounts made up to 2021-04-30 |
12/06/2112 June 2021 | Memorandum and Articles of Association |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
10/09/2010 September 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
13/12/1913 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES |
11/04/1911 April 2019 | CESSATION OF SANJEEV DOWLING AS A PSC |
08/01/198 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
28/10/1728 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 037457570003 |
11/10/1711 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 037457570002 |
04/08/174 August 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/04/1626 April 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
21/05/1521 May 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
19/01/1519 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
08/09/148 September 2014 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 3 SOMERSET ROAD NEW BARNET HERTFORDSHIRE EN5 1RP |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
22/04/1422 April 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
25/01/1425 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
16/04/1316 April 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
23/04/1223 April 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
08/04/118 April 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
19/04/1019 April 2010 | Annual return made up to 6 April 2010 with full list of shareholders |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
22/04/0922 April 2009 | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS |
28/02/0928 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
21/04/0821 April 2008 | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
25/01/0825 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
06/06/076 June 2007 | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS |
07/03/077 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
15/11/0615 November 2006 | NEW SECRETARY APPOINTED |
03/11/063 November 2006 | SECRETARY RESIGNED |
05/05/065 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
05/05/065 May 2006 | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS |
28/06/0528 June 2005 | REGISTERED OFFICE CHANGED ON 28/06/05 FROM: 10 SOMERTON ROAD LONDON NW2 1SA |
04/05/054 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
11/04/0511 April 2005 | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS |
01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
26/10/0426 October 2004 | RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS |
20/02/0420 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
15/05/0315 May 2003 | RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS |
18/02/0318 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
20/05/0220 May 2002 | RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS |
01/03/021 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
21/05/0121 May 2001 | REGISTERED OFFICE CHANGED ON 21/05/01 FROM: 10 SOMERTON ROAD LONDON NW2 1SA |
11/05/0111 May 2001 | REGISTERED OFFICE CHANGED ON 11/05/01 FROM: 10 SOMERTON ROAD LONDON NW2 1SA |
10/04/0110 April 2001 | RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS |
31/01/0131 January 2001 | FULL ACCOUNTS MADE UP TO 30/04/00 |
18/05/0018 May 2000 | RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS |
01/09/991 September 1999 | REGISTERED OFFICE CHANGED ON 01/09/99 FROM: 101 HELIX ROAD LONDON SW2 2JR |
06/04/996 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HELIX 3D LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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