HELPING HAND 24/7 LIMITED
Status | DISSOLVED |
Company No. | 08266027 |
Category | Private Limited Company |
Incorporated | 23 Oct 2012 |
Age | 11 years, 7 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2022 |
Years | 1 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
Dissolution application strike off company
Date: 05 Sep 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS,LONDON,WC2N 6JU
Number: | 07795744 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |
THOLA HOUSE 12 AMBERLEY CLOSE,SOUTHAMPTON,SO52 9HG
Number: | 11836849 |
Status: | ACTIVE |
Category: | Private Limited Company |