HELPING HAND 24/7 LIMITED

46 Kentmere Avenue, Leeds, LS14 6QB, England
StatusDISSOLVED
Company No.08266027
CategoryPrivate Limited Company
Incorporated23 Oct 2012
Age11 years, 7 months, 15 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 5 months, 11 days

SUMMARY

HELPING HAND 24/7 LIMITED is an dissolved private limited company with number 08266027. It was incorporated 11 years, 7 months, 15 days ago, on 23 October 2012 and it was dissolved 1 year, 5 months, 11 days ago, on 27 December 2022. The company address is 46 Kentmere Avenue, Leeds, LS14 6QB, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2021

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Address

Type: AD01

Old address: 5 Haywood Road Liverpool L28 4EX England

Change date: 2020-09-29

New address: 46 Kentmere Avenue Leeds LS14 6QB

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 09 Aug 2019

Action Date: 31 Oct 2017

Category: Accounts

Type: AAMD

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2017

Action Date: 23 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-23

Psc name: Cathrine Kavamba

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-09

New address: 5 Haywood Road Liverpool L28 4EX

Old address: 27 Everside Drive Manchester M8 8ES

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Cathrine Ehimegbe

Change date: 2014-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-01

Officer name: Cathrine Ehimegbe

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2014

Action Date: 25 Mar 2014

Category: Address

Type: AD01

Old address: 18 Everside Drive Manchester M8 8ES

Change date: 2014-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Incorporation company

Date: 23 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST DAY EVER PARTY SHOP LTD

79 CROHAM VALLEY ROAD,SOUTH CROYDON,CR2 7JJ

Number:10217260
Status:ACTIVE
Category:Private Limited Company

CATRINE COMMUNITY RENEWABLES LTD

14 BALLOCHMYLE STREET,MAUCHLINE,KA5 6QP

Number:SC520799
Status:ACTIVE
Category:Private Limited Company

COMPLETE SCAFF LIMITED

RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS,LONDON,WC2N 6JU

Number:07795744
Status:LIQUIDATION
Category:Private Limited Company

EUROWEST COMMERCE LP

45 ROSEHAUGH ROAD,INVERNESS,IV3 8SW

Number:SL029391
Status:ACTIVE
Category:Limited Partnership

PENSHURST LEGAL CONSULTANTS UK LIMITED

1ST FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG

Number:11547549
Status:ACTIVE
Category:Private Limited Company

REPACKAGINGSERVICES.CO.UK LTD

THOLA HOUSE 12 AMBERLEY CLOSE,SOUTHAMPTON,SO52 9HG

Number:11836849
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source