HELSINKI BIDCO LIMITED - SOUTHAMPTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mark John Lane. Termination date: 2024-01-31. 2024-02-08 View Report
Address. Change date: 2023-08-05. Old address: Granville House Gatton Park Business Centre Redhill Surrey RH1 3AS. New address: C/O James Cowper Kraston the White Building 1-4 Cumberland Place Southampton SO15 2NP. 2023-08-05 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-08-05 View Report
Resolution. Description: Resolutions. 2023-08-05 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2023-08-05 View Report
Officers. Officer name: Mrs Julie Clare Wain. Appointment date: 2023-05-22. 2023-05-26 View Report
Capital. Capital allotment shares. 2023-05-26 View Report
Officers. Termination date: 2023-03-31. Officer name: Steven James Higginson. 2023-05-25 View Report
Gazette. Gazette filings brought up to date. 2022-12-28 View Report
Gazette. Gazette notice compulsory. 2022-12-27 View Report
Confirmation statement. Statement with no updates. 2022-12-21 View Report
Accounts. Accounts type full. 2022-03-28 View Report
Confirmation statement. Statement with no updates. 2021-12-07 View Report
Confirmation statement. Statement with no updates. 2021-12-07 View Report
Restoration. Administrative restoration company. 2021-12-07 View Report
Gazette. Gazette dissolved compulsory. 2021-10-19 View Report
Gazette. Gazette notice compulsory. 2021-08-03 View Report
Mortgage. Charge number: 1. 2021-02-04 View Report
Mortgage. Charge number: 082418610002. 2021-02-01 View Report
Accounts. Accounts type full. 2021-01-07 View Report
Capital. Second filing capital allotment shares. 2020-11-19 View Report
Annual return. Second filing of annual return with made up date. 2020-11-18 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2020-11-18 View Report
Annual return. Second filing of annual return with made up date. 2020-11-18 View Report
Capital. Second filing capital allotment shares. 2020-01-21 View Report
Persons with significant control. Change date: 2019-12-20. Psc name: Helsinki Midco Ltd. 2020-01-08 View Report
Capital. Capital allotment shares. 2020-01-03 View Report
Resolution. Description: Resolutions. 2020-01-02 View Report
Confirmation statement. Statement with no updates. 2019-11-07 View Report
Accounts. Accounts type full. 2019-08-14 View Report
Accounts. Accounts type full. 2019-01-04 View Report
Confirmation statement. Statement with no updates. 2018-10-17 View Report
Mortgage. Charge creation date: 2018-05-29. Charge number: 082418610002. 2018-06-07 View Report
Accounts. Accounts type full. 2017-12-27 View Report
Confirmation statement. Statement with no updates. 2017-10-24 View Report
Accounts. Accounts type full. 2017-01-05 View Report
Confirmation statement. Statement with updates. 2016-10-18 View Report
Officers. Officer name: Mr Mark John Lane. Appointment date: 2016-06-29. 2016-07-06 View Report
Accounts. Accounts type full. 2016-01-07 View Report
Annual return. With made up date full list shareholders. 2015-11-05 View Report
Officers. Termination date: 2015-04-27. Officer name: Mark Pharoah. 2015-05-27 View Report
Accounts. Accounts type full. 2015-01-05 View Report
Annual return. With made up date full list shareholders. 2014-11-03 View Report
Accounts. Accounts type full. 2013-12-23 View Report
Annual return. With made up date full list shareholders. 2013-10-31 View Report
Accounts. Change account reference date company previous shortened. 2013-05-02 View Report
Address. Change date: 2013-02-07. Old address: , Condor House St Pauls Churchyard, London, EC4M 8AL. 2013-02-07 View Report
Capital. Date: 2012-12-10. 2012-12-24 View Report
Capital. Capital allotment shares. 2012-12-24 View Report
Resolution. Description: Resolutions. 2012-12-24 View Report