HELPR LIMITED

3rd Floor 37 Frederick Place, Brighton, BN1 4EA
StatusDISSOLVED
Company No.10218209
CategoryPrivate Limited Company
Incorporated07 Jun 2016
Age7 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution13 Jan 2024
Years4 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

Gazette dissolved liquidation

Date: 13 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 24 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 09 Apr 2017

Action Date: 31 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-31

Capital : 120 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGILE MANTIS CONSULTANTS LIMITED

THE OLD STABLES,BICESTER,OX27 7HZ

Number:09265985
Status:ACTIVE
Category:Private Limited Company

DD SITE MANAGEMENT LIMITED

54 CLEMENTS ROAD,RICKMANSWORTH,WD3 5JT

Number:10768897
Status:ACTIVE
Category:Private Limited Company

GILES POINT LIMITED

HARBOROUGH INNOVATION CENTRE WELLINGTON WAY,MARKET HARBOROUGH,LE16 7WB

Number:11044377
Status:ACTIVE
Category:Private Limited Company

SPARKFORD TRADERS LIMITED

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

THE EXECUTIVE MATRIX LIMITED

46 STOCKS HILL,SHEFFIELD,S35 9YT

Number:10069925
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