HELP FACILITY LIMITED

C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London
StatusDISSOLVED
Company No.10038309
CategoryPrivate Limited Company
Incorporated02 Mar 2016
Age8 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution21 Oct 2023
Years7 months, 27 days

SUMMARY

HELP FACILITY LIMITED is an dissolved private limited company with number 10038309. It was incorporated 8 years, 3 months, 15 days ago, on 02 March 2016 and it was dissolved 7 months, 27 days ago, on 21 October 2023. The company address is C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London.



Company Fillings

Gazette dissolved liquidation

Date: 21 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Dec 2022

Action Date: 12 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Dec 2021

Action Date: 12 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-11-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jan 2021

Action Date: 12 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Dec 2019

Action Date: 12 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Jan 2019

Action Date: 12 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 03 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-03

Officer name: Mr John Francis Tayamen

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-05

Officer name: John Francis Tayamen

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Address

Type: AD01

New address: C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA

Change date: 2017-11-09

Old address: 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2017

Action Date: 02 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Francis Tayamen

Appointment date: 2016-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2017

Action Date: 03 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-03

Officer name: Marcelo Leal

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mr Marcelo Leal

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 02 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Wilkes

Termination date: 2016-04-02

Documents

View document PDF

Incorporation company

Date: 02 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPESTHORNE HOLDINGS LIMITED

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:11102729
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CEREBRAL CONSULTING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11243887
Status:ACTIVE
Category:Private Limited Company

GENESIS APPLICATIONS LIMITED

10 HURRELL DOWN,COLCHESTER,CO4 9TP

Number:02932370
Status:ACTIVE
Category:Private Limited Company

JCH SCAFFOLDING LIMITED

NORTHFIELD HOUSE SHURDINGTON ROAD,CHELTENHAM,GL51 4UA

Number:09036168
Status:ACTIVE
Category:Private Limited Company

OPTPLAN CONSULTING LTD

13 PADDOCK CLOSE,CAMBERLEY,GU15 2BL

Number:07166346
Status:ACTIVE
Category:Private Limited Company

THE MM LASER CLINIC LTD

311 HIGH STREET NORTH,LONDON,E12 6SL

Number:10672221
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