HELPR LIMITED
Status | DISSOLVED |
Company No. | 10218209 |
Category | Private Limited Company |
Incorporated | 07 Jun 2016 |
Age | 7 years, 11 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 13 Jan 2024 |
Years | 4 months, 19 days |
SUMMARY
HELPR LIMITED is an dissolved private limited company with number 10218209. It was incorporated 7 years, 11 months, 25 days ago, on 07 June 2016 and it was dissolved 4 months, 19 days ago, on 13 January 2024. The company address is 3rd Floor 37 Frederick Place, Brighton, BN1 4EA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 13 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2022
Action Date: 24 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-24
New address: 3rd Floor 37 Frederick Place Brighton BN1 4EA
Old address: 3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP England
Documents
Liquidation voluntary statement of affairs
Date: 24 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sangita Singh
Change date: 2022-08-01
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Address
Type: AD01
Old address: 4 Heath Square Boltro Rd Haywards Heath West Sussex RH16 1BL United Kingdom
New address: 3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP
Change date: 2022-08-01
Documents
Confirmation statement with no updates
Date: 27 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Termination director company with name termination date
Date: 03 Feb 2021
Action Date: 29 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-29
Officer name: Steven Michael Dailey
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Address
Type: AD01
New address: 4 Heath Square Boltro Rd Haywards Heath West Sussex RH16 1BL
Old address: C/O Bremakumars 591 London Road Cheam Sutton Surrey SM3 9AG England
Change date: 2019-12-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Oct 2019
Action Date: 11 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 102182090001
Charge creation date: 2019-10-11
Documents
Termination director company with name termination date
Date: 18 Sep 2019
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Charles John
Termination date: 2019-09-06
Documents
Confirmation statement with no updates
Date: 06 Sep 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Accounts amended with accounts type micro entity
Date: 06 Jun 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AAMD
Made up date: 2018-06-30
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 03 Aug 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Appoint person director company with name date
Date: 23 Feb 2018
Action Date: 23 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sangita Singh
Appointment date: 2017-11-23
Documents
Confirmation statement with updates
Date: 21 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Notification of a person with significant control
Date: 20 Jul 2017
Action Date: 21 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-04-21
Psc name: Helpr Technologies Ltd
Documents
Cessation of a person with significant control
Date: 20 Jul 2017
Action Date: 20 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Steven Michael Dailey
Cessation date: 2017-04-20
Documents
Appoint person director company with name date
Date: 19 Apr 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Brian Nurser
Appointment date: 2017-01-31
Documents
Appoint person director company with name date
Date: 19 Apr 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-31
Officer name: Mr Peter Charles John
Documents
Capital allotment shares
Date: 09 Apr 2017
Action Date: 31 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-31
Capital : 120 GBP
Documents
Confirmation statement with updates
Date: 04 Jul 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Appoint person director company with name date
Date: 24 Jun 2016
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Michael Dailey
Appointment date: 2016-06-24
Documents
Termination director company with name termination date
Date: 24 Jun 2016
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-24
Officer name: Peter Charles John
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2016
Action Date: 24 Jun 2016
Category: Address
Type: AD01
Old address: 52 West Drive Cheam Sutton Surrey SM2 7NA United Kingdom
New address: C/O Bremakumars 591 London Road Cheam Sutton Surrey SM3 9AG
Change date: 2016-06-24
Documents
Some Companies
AGILE MANTIS CONSULTANTS LIMITED
THE OLD STABLES,BICESTER,OX27 7HZ
Number: | 09265985 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 CLEMENTS ROAD,RICKMANSWORTH,WD3 5JT
Number: | 10768897 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARBOROUGH INNOVATION CENTRE WELLINGTON WAY,MARKET HARBOROUGH,LE16 7WB
Number: | 11044377 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE NO 2, FIRST FLOOR, KENWOOD HOUSE,BOREHAMWOOD,WD6 1AG
Number: | 05261105 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BUSINESS SOLUTIONS NETWORK LTD
89 ADDINGTON ROAD,WELLINGBOROUGH,NN9 5UP
Number: | 08033243 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 STOCKS HILL,SHEFFIELD,S35 9YT
Number: | 10069925 |
Status: | ACTIVE |
Category: | Private Limited Company |