Download leads from Nexok and grow your business. Find out more

Double Helix Development Limited

Documents

Total Documents43
Total Pages163

Filing History

22 April 2014Final Gazette dissolved via compulsory strike-off
22 April 2014Final Gazette dissolved via compulsory strike-off
7 January 2014First Gazette notice for compulsory strike-off
7 January 2014First Gazette notice for compulsory strike-off
22 June 2013Compulsory strike-off action has been suspended
22 June 2013Compulsory strike-off action has been suspended
16 April 2013First Gazette notice for compulsory strike-off
16 April 2013First Gazette notice for compulsory strike-off
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 2
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 2
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 2
31 December 2011Total exemption small company accounts made up to 31 March 2011
31 December 2011Total exemption small company accounts made up to 31 March 2011
26 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
26 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
26 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
7 January 2011Total exemption full accounts made up to 31 March 2010
7 January 2011Total exemption full accounts made up to 31 March 2010
23 April 2010Director's details changed for Mr Arran John Hamilton-Pearce on 8 April 2010
23 April 2010Director's details changed for Mrs Elizabeth Ann Hamilton-Pearce on 8 April 2010
23 April 2010Director's details changed for Mr Arran John Hamilton-Pearce on 8 April 2010
23 April 2010Director's details changed for Mrs Elizabeth Ann Hamilton-Pearce on 8 April 2010
23 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
23 April 2010Director's details changed for Mr Arran John Hamilton-Pearce on 8 April 2010
23 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
23 April 2010Director's details changed for Mrs Elizabeth Ann Hamilton-Pearce on 8 April 2010
23 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
4 December 2009Total exemption full accounts made up to 31 March 2009
4 December 2009Total exemption full accounts made up to 31 March 2009
19 October 2009Registered office address changed from 26 the Haven Selby North Yorkshire YO8 8BJ United Kingdom on 19 October 2009
19 October 2009Registered office address changed from 26 the Haven Selby North Yorkshire YO8 8BJ United Kingdom on 19 October 2009
5 May 2009Return made up to 08/04/09; full list of members
5 May 2009Return made up to 08/04/09; full list of members
1 May 2009Location of debenture register
1 May 2009Registered office changed on 01/05/2009 from 26 the haven selby YO8 8BJ united kingdom
1 May 2009Registered office changed on 01/05/2009 from 26 the haven selby YO8 8BJ united kingdom
1 May 2009Location of debenture register
1 May 2009Location of register of members
1 May 2009Location of register of members
23 February 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009
23 February 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009
8 April 2008Incorporation
8 April 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed