HELPING HANDS ORGANISATION LTD

Unit 35 Unit 35- Hallmark Trading Centre Unit 35 Unit 35- Hallmark Trading Centre, Wembley, HA9 0LB, London, United Kingdom
StatusDISSOLVED
Company No.08684205
Category
Incorporated10 Sep 2013
Age10 years, 8 months, 7 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years4 years, 11 months, 27 days

SUMMARY

HELPING HANDS ORGANISATION LTD is an dissolved with number 08684205. It was incorporated 10 years, 8 months, 7 days ago, on 10 September 2013 and it was dissolved 4 years, 11 months, 27 days ago, on 21 May 2019. The company address is Unit 35 Unit 35- Hallmark Trading Centre Unit 35 Unit 35- Hallmark Trading Centre, Wembley, HA9 0LB, London, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2019

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-01

Officer name: Mr Arunkumar Mehta

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2018

Action Date: 24 Dec 2018

Category: Address

Type: AD01

New address: Unit 35 Unit 35- Hallmark Trading Centre Fourth Way Wembley London HA9 0LB

Old address: 14 Woodgrange Mansions Woodgrange Avenue Harrow HA3 0XJ

Change date: 2018-12-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 24 Dec 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Arun Mehta

Notification date: 2018-07-01

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hiren Patel

Termination date: 2018-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2018

Action Date: 07 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hiren Patel

Cessation date: 2018-06-07

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Oct 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Mr Hiren Patel

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jaya Sajnani

Cessation date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jaya Sajnani

Termination date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-01

Psc name: Hiren Patel

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Oct 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jaya Sajnani

Change date: 2015-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Oct 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Address

Type: AD01

Old address: 42 Oakfield Avenue Haroow HA3 8TJ England

Change date: 2014-04-09

Documents

View document PDF

Incorporation company

Date: 10 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DILARA'S FLOWER BOUTIQUE LIMITED

17 CAMDEN ROW,PINNER,HA5 2AH

Number:11098005
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FAIRGAP LIMITED

6TH FLOOR GRAND BUILDINGS,LONDON,WC2N 5HR

Number:07234353
Status:ACTIVE
Category:Private Limited Company

FUTUR CONSULTANCY LIMITED

93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ

Number:09220351
Status:ACTIVE
Category:Private Limited Company

GLOBAL CHRISTIAN MINISTRY FORUM - UK

68 WINDMILL ROAD,CROYDON,CR0 2XP

Number:09734163
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MACKLAND LIMITED

SITE OFFICE, WYATTS COVERT PARK HOMES,DENHAM,UB9 5DH

Number:01641025
Status:ACTIVE
Category:Private Limited Company

ONCIMMUNE HOLDINGS PLC

CLINICAL SCIENCES BUILDING CITY HOSPITAL,NOTTINGHAM,NG5 1PB

Number:09818395
Status:ACTIVE
Category:Public 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