HELPSTREET UK LIMITED

Silverstream House 45 Fitzroy Street Silverstream House 45 Fitzroy Street, London, W1T 6EB, England
StatusACTIVE
Company No.09520405
CategoryPrivate Limited Company
Incorporated31 Mar 2015
Age9 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

HELPSTREET UK LIMITED is an active private limited company with number 09520405. It was incorporated 9 years, 2 months, 19 days ago, on 31 March 2015. The company address is Silverstream House 45 Fitzroy Street Silverstream House 45 Fitzroy Street, London, W1T 6EB, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 13 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Forsyth

Change date: 2021-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

New address: Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB

Change date: 2021-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Forsyth

Appointment date: 2021-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Apr 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kristofer Bunker

Termination date: 2021-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kristofer Bunker

Appointment date: 2020-10-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kristofer Bunker

Termination date: 2020-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-24

Officer name: Kristofer Bunker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-24

New address: 20-22 Wenlock Road London N1 7GU

Old address: 7 Northfields Prospect Business Centre Northfields London SW18 1PE England

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-09-24

Officer name: Helpstreet Global Uk Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Helpstreet Global Uk Ltd

Appointment date: 2020-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Address

Type: AD01

New address: 7 Northfields Prospect Business Centre Northfields London SW18 1PE

Change date: 2020-02-14

Old address: Devonshire House 60 Goswell Road London EC1M 7AD England

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dylan Morgan

Termination date: 2019-09-01

Documents

View document PDF

Change person secretary company with change date

Date: 09 Sep 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-08-08

Officer name: Kristofer Bunker

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-08

Officer name: Kristofer Bunker

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-08

Officer name: Kristofer Bunker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Address

Type: AD01

New address: Devonshire House 60 Goswell Road London EC1M 7AD

Change date: 2018-12-10

Old address: Henry Wood House 2 Riding House Street Oxford Circus London United Kingdom W1W 7FA England

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dylan Morgan

Appointment date: 2018-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2017

Action Date: 05 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Helpstreet Global Uk Limited

Notification date: 2017-09-05

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Address

Type: AD01

Old address: Level 1 Devonshire Houser 1 Mayfair Place Mayfair London W1J 8AJ United Kingdom

New address: Henry Wood House 2 Riding House Street Oxford Circus London United Kingdom W1W7FA

Change date: 2017-01-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

New address: Level 1 Devonshire Houser 1 Mayfair Place Mayfair London W1J 8AJ

Change date: 2016-03-18

Documents

View document PDF

Change person secretary company with change date

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kristofer Bunker

Change date: 2016-03-18

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kristofer Bunker

Change date: 2016-03-18

Documents

View document PDF

Incorporation company

Date: 31 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DALE COURT HESWALL LIMITED

C/O SHERLOCK HOUSE,WALLASEY,CH45 4JB

Number:01769617
Status:ACTIVE
Category:Private Limited Company

GREEN GECKO SOLUTIONS LIMITED

4 COLE HENLEY FARM COTTAGES,WHITCHURCH,RG28 7QD

Number:06229232
Status:ACTIVE
Category:Private Limited Company

LIVING HOME FURNISHINGS LIMITED

BELLE VIEW BARN,CARNFORTH,LA6 2EJ

Number:04499799
Status:ACTIVE
Category:Private Limited Company

MEDSA GROUP LIMITED

THE WHITE BARN RUNFOLD ST. GEORGE,FARNHAM,GU10 1PL

Number:05084053
Status:ACTIVE
Category:Private Limited Company

MUSCLE CORP LTD

UNIT 701 MEON VALE BUSINESS PARK,STRATFORD-UPON-AVON,CV37 8QR

Number:09691643
Status:ACTIVE
Category:Private Limited Company

RONIN VENTURES LTD

UNIT 310, SCREENWORKS,LONDON,N5 2EF

Number:06843751
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