-
HELSINKI BIDCO LIMITED - Granville House, Gatton Park Business Centre, Redhill, Surrey, United Kingdom
Company Information
- Company registration number
- 08241861
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Granville House
- Gatton Park Business Centre
- Redhill
- Surrey
- RH1 3AS Granville House, Gatton Park Business Centre, Redhill, Surrey, RH1 3AS UK
Management
- Managing Directors
- LANE, Mark John
- SHAW, Damian Johnson
- Company secretaries
- WAIN, Julie Clare
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-10-05
- Dissolved on
- 2021-10-19
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Helsinki Midco Ltd
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- DE FACTO 1986 LIMITED
- Legal Entity Identifier (LEI)
- 213800KDDFQ468CT7B67
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-27
- Annual Return
- Due Date: 2023-10-19
- Last Date: 2022-10-05
-
HELSINKI BIDCO LIMITED Company Description
- HELSINKI BIDCO LIMITED is a ltd registered in United Kingdom with the Company reg no 08241861. Its current trading status is "live". It was registered 2012-10-05. It was previously called DE FACTO 1986 LIMITED. It has declared SIC or NACE codes as "82990". It has 2 directors and 1 secretary.It can be contacted at Granville House .
Get HELSINKI BIDCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Helsinki Bidco Limited - Granville House, Gatton Park Business Centre, Redhill, Surrey, United Kingdom
- 2012-10-05
Did you know? kompany provides original and official company documents for HELSINKI BIDCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-appointment-of-liquidator (2023-08-05) - 600
-
resolution (2023-08-05) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2023-05-25) - TM01
-
capital-allotment-shares (2023-05-26) - SH01
-
appoint-person-secretary-company-with-name-date (2023-05-26) - AP03
-
liquidation-voluntary-declaration-of-solvency (2023-08-05) - LIQ01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-full (2022-03-28) - AA
-
confirmation-statement-with-no-updates (2022-12-21) - CS01
-
gazette-notice-compulsory (2022-12-27) - GAZ1
-
gazette-filings-brought-up-to-date (2022-12-28) - DISS40
keyboard_arrow_right 2021
-
gazette-notice-compulsory (2021-08-03) - GAZ1
-
accounts-with-accounts-type-full (2021-01-07) - AA
-
mortgage-satisfy-charge-full (2021-02-01) - MR04
-
mortgage-satisfy-charge-full (2021-02-04) - MR04
-
confirmation-statement-with-no-updates (2021-12-07) - CS01
-
administrative-restoration-company (2021-12-07) - RT01
-
gazette-dissolved-compulsory (2021-10-19) - GAZ2
keyboard_arrow_right 2020
-
second-filing-of-annual-return-with-made-up-date (2020-11-18) - RP04AR01
-
second-filing-of-confirmation-statement-with-made-up-date (2020-11-18) - RP04CS01
-
second-filing-capital-allotment-shares (2020-01-21) - RP04SH01
-
change-to-a-person-with-significant-control (2020-01-08) - PSC05
-
capital-allotment-shares (2020-01-03) - SH01
-
resolution (2020-01-02) - RESOLUTIONS
-
second-filing-capital-allotment-shares (2020-11-19) - RP04SH01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-07) - CS01
-
accounts-with-accounts-type-full (2019-08-14) - AA
-
accounts-with-accounts-type-full (2019-01-04) - AA
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-07) - MR01
-
confirmation-statement-with-no-updates (2018-10-17) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-24) - CS01
-
accounts-with-accounts-type-full (2017-01-05) - AA
-
accounts-with-accounts-type-full (2017-12-27) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-18) - CS01
-
appoint-person-director-company-with-name-date (2016-07-06) - AP01
-
accounts-with-accounts-type-full (2016-01-07) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-05) - AR01
-
termination-director-company-with-name-termination-date (2015-05-27) - TM01
-
accounts-with-accounts-type-full (2015-01-05) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-03) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-12-23) - AA
-
change-account-reference-date-company-previous-shortened (2013-05-02) - AA01
-
change-registered-office-address-company-with-date-old-address (2013-02-07) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-31) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-10-05) - NEWINC
-
change-of-name-notice (2012-11-07) - CONNOT
-
certificate-change-of-name-company (2012-11-07) - CERTNM
-
termination-director-company-with-name (2012-11-19) - TM01
-
change-registered-office-address-company-with-date-old-address (2012-11-19) - AD01
-
appoint-person-director-company-with-name (2012-11-19) - AP01
-
termination-secretary-company-with-name (2012-11-19) - TM02
-
appoint-person-director-company-with-name (2012-11-21) - AP01
-
legacy (2012-12-19) - MG01
-
appoint-person-director-company-with-name (2012-12-24) - AP01
-
change-account-reference-date-company-current-extended (2012-12-24) - AA01
-
termination-director-company-with-name (2012-12-24) - TM01
-
resolution (2012-12-24) - RESOLUTIONS
-
capital-allotment-shares (2012-12-24) - SH01
-
capital-alter-shares-subdivision (2012-12-24) - SH02