HELSINKI BIDCO LIMITED

08241861
C/O JAMES COWPER KRASTON,THE WHITE BUILDING 1-4 CUMBERLAND PLACE SOUTHAMPTON SO15 2NP

Documents

Documents
Date Category Description Pages
23 Jan 2025 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
08 Feb 2024 officers Termination of appointment of director (Mark John Lane) 1 Buy now
05 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Aug 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
05 Aug 2023 resolution Resolution 1 Buy now
05 Aug 2023 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
26 May 2023 officers Appointment of secretary (Mrs Julie Clare Wain) 2 Buy now
26 May 2023 capital Return of Allotment of shares 3 Buy now
25 May 2023 officers Termination of appointment of director (Steven James Higginson) 1 Buy now
28 Dec 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Dec 2022 gazette Gazette Notice Compulsory 1 Buy now
21 Dec 2022 confirmation-statement Confirmation Statement With No Updates 2 Buy now
28 Mar 2022 accounts Annual Accounts 26 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With No Updates 2 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With No Updates 2 Buy now
07 Dec 2021 restoration Administrative Restoration Company 3 Buy now
19 Oct 2021 gazette Gazette Dissolved Compulsory 1 Buy now
03 Aug 2021 gazette Gazette Notice Compulsory 1 Buy now
04 Feb 2021 mortgage Statement of satisfaction of a charge 17 Buy now
01 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jan 2021 accounts Annual Accounts 25 Buy now
19 Nov 2020 capital Second Filing Capital Allotment Shares 22 Buy now
18 Nov 2020 annual-return Second Filing Of Annual Return With Made Up Date 19 Buy now
18 Nov 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 6 Buy now
18 Nov 2020 annual-return Second Filing Of Annual Return With Made Up Date 20 Buy now
21 Jan 2020 capital Second Filing Capital Allotment Shares 23 Buy now
08 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jan 2020 capital Return of Allotment of shares 20 Buy now
02 Jan 2020 resolution Resolution 48 Buy now
07 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2019 accounts Annual Accounts 23 Buy now
04 Jan 2019 accounts Annual Accounts 23 Buy now
17 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2018 mortgage Registration of a charge 68 Buy now
27 Dec 2017 accounts Annual Accounts 22 Buy now
24 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2017 accounts Annual Accounts 28 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Jul 2016 officers Appointment of director (Mr Mark John Lane) 2 Buy now
07 Jan 2016 accounts Annual Accounts 17 Buy now
05 Nov 2015 annual-return Annual Return 6 Buy now
27 May 2015 officers Termination of appointment of director (Mark Pharoah) 1 Buy now
05 Jan 2015 accounts Annual Accounts 17 Buy now
03 Nov 2014 annual-return Annual Return 6 Buy now
23 Dec 2013 accounts Annual Accounts 16 Buy now
31 Oct 2013 annual-return Annual Return 5 Buy now
02 May 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Feb 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Dec 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
24 Dec 2012 capital Return of Allotment of shares 4 Buy now
24 Dec 2012 resolution Resolution 14 Buy now
24 Dec 2012 officers Termination of appointment of director (Ruth Bracken) 2 Buy now
24 Dec 2012 officers Termination of appointment of director (Andrew Backen) 2 Buy now
24 Dec 2012 officers Termination of appointment of director (Steven Silvester) 2 Buy now
24 Dec 2012 officers Termination of appointment of director (Paul Harper) 2 Buy now
24 Dec 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
24 Dec 2012 officers Appointment of director (Steven James Higginson) 3 Buy now
24 Dec 2012 officers Appointment of director (Mr Damian Johnson Shaw) 3 Buy now
24 Dec 2012 officers Appointment of director (Mr Mark Pharoah) 3 Buy now
19 Dec 2012 mortgage Particulars of a mortgage or charge 16 Buy now
21 Nov 2012 officers Appointment of director (Steven Silvester) 3 Buy now
19 Nov 2012 officers Termination of appointment of secretary (Travers Smith Secretaries Limited) 2 Buy now
19 Nov 2012 officers Appointment of director (Andrew Richard Backen) 3 Buy now
19 Nov 2012 officers Appointment of director (Paul Harper) 3 Buy now
19 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Nov 2012 officers Termination of appointment of director (Travers Smith Limited) 2 Buy now
19 Nov 2012 officers Termination of appointment of director (Travers Smith Secretaries Limited) 2 Buy now
07 Nov 2012 change-of-name Certificate Change Of Name Company 2 Buy now
07 Nov 2012 change-of-name Change Of Name Notice 2 Buy now
05 Oct 2012 incorporation Incorporation Company 16 Buy now