Helix Information Systems Ltd was registered on 15 March 2001, it has a status of "Dissolved". We do not know the number of employees at this business. The companies director is listed as Nutakki, Ramgopal, Dr at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NUTAKKI, Ramgopal, Dr | 15 March 2001 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 May 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 March 2018 | |
AD01 - Change of registered office address | 10 April 2017 | |
AP04 - Appointment of corporate secretary | 03 April 2017 | |
CS01 - N/A | 21 March 2017 | |
TM02 - Termination of appointment of secretary | 13 March 2017 | |
AAMD - Amended Accounts | 08 February 2017 | |
AA - Annual Accounts | 29 December 2016 | |
CH01 - Change of particulars for director | 27 July 2016 | |
AR01 - Annual Return | 17 March 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 17 March 2015 | |
AA - Annual Accounts | 30 December 2014 | |
CH01 - Change of particulars for director | 13 May 2014 | |
AR01 - Annual Return | 19 March 2014 | |
AD01 - Change of registered office address | 19 March 2014 | |
CH04 - Change of particulars for corporate secretary | 19 March 2014 | |
AA - Annual Accounts | 30 December 2013 | |
CH04 - Change of particulars for corporate secretary | 08 November 2013 | |
AD01 - Change of registered office address | 07 November 2013 | |
AR01 - Annual Return | 04 April 2013 | |
AA - Annual Accounts | 27 December 2012 | |
AD01 - Change of registered office address | 14 December 2012 | |
CH04 - Change of particulars for corporate secretary | 14 December 2012 | |
AP04 - Appointment of corporate secretary | 01 October 2012 | |
TM02 - Termination of appointment of secretary | 30 September 2012 | |
AR01 - Annual Return | 16 March 2012 | |
CH01 - Change of particulars for director | 16 March 2012 | |
AA - Annual Accounts | 11 October 2011 | |
AR01 - Annual Return | 21 March 2011 | |
AA - Annual Accounts | 27 October 2010 | |
AR01 - Annual Return | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
AA - Annual Accounts | 07 October 2009 | |
363a - Annual Return | 17 March 2009 | |
AA - Annual Accounts | 28 November 2008 | |
288b - Notice of resignation of directors or secretaries | 22 September 2008 | |
363a - Annual Return | 12 June 2008 | |
363a - Annual Return | 11 June 2008 | |
287 - Change in situation or address of Registered Office | 11 June 2008 | |
AA - Annual Accounts | 17 January 2008 | |
AA - Annual Accounts | 27 January 2007 | |
363a - Annual Return | 23 March 2006 | |
AA - Annual Accounts | 01 February 2006 | |
363a - Annual Return | 01 September 2005 | |
AA - Annual Accounts | 25 January 2005 | |
363a - Annual Return | 25 March 2004 | |
AA - Annual Accounts | 27 January 2004 | |
363a - Annual Return | 22 April 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 April 2003 | |
AA - Annual Accounts | 03 April 2003 | |
DISS40 - Notice of striking-off action discontinued | 05 November 2002 | |
363s - Annual Return | 01 November 2002 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 September 2002 | |
288a - Notice of appointment of directors or secretaries | 19 April 2001 | |
288a - Notice of appointment of directors or secretaries | 19 April 2001 | |
288a - Notice of appointment of directors or secretaries | 11 April 2001 | |
288b - Notice of resignation of directors or secretaries | 21 March 2001 | |
287 - Change in situation or address of Registered Office | 21 March 2001 | |
288b - Notice of resignation of directors or secretaries | 21 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 March 2001 | |
NEWINC - New incorporation documents | 15 March 2001 |