DEBT HELP TEAM LTD
Status | DISSOLVED |
Company No. | 11176408 |
Category | Private Limited Company |
Incorporated | 30 Jan 2018 |
Age | 6 years, 4 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 15 Jun 2021 |
Years | 2 years, 11 months, 16 days |
SUMMARY
DEBT HELP TEAM LTD is an dissolved private limited company with number 11176408. It was incorporated 6 years, 4 months, 2 days ago, on 30 January 2018 and it was dissolved 2 years, 11 months, 16 days ago, on 15 June 2021. The company address is Sandfold House Sandfold Lane Sandfold House Sandfold Lane, Manchester, M19 3BJ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 15 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 12 Jan 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 27 Nov 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 02 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Change registered office address company with date old address new address
Date: 07 May 2020
Action Date: 07 May 2020
Category: Address
Type: AD01
New address: Sandfold House Sandfold Lane Levenshulme Manchester M19 3BJ
Old address: Flat 3 Alverton Court Penzance Cornwall TR18 4TJ England
Change date: 2020-05-07
Documents
Notification of a person with significant control
Date: 07 May 2020
Action Date: 06 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-06
Psc name: Stephen David Alcock
Documents
Cessation of a person with significant control
Date: 07 May 2020
Action Date: 06 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-06
Psc name: Daniel Morgan
Documents
Cessation of a person with significant control
Date: 07 May 2020
Action Date: 06 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-06
Psc name: Samuel James Mckenna
Documents
Appoint person director company with name date
Date: 07 May 2020
Action Date: 06 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-06
Officer name: Mr Stephen David Alcock
Documents
Termination director company with name termination date
Date: 06 May 2020
Action Date: 06 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-06
Officer name: Samuel James Mckenna
Documents
Confirmation statement with updates
Date: 20 Dec 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-06
Old address: Garden Flat, Fernleigh Hawkins Road Penzance TR18 4LT United Kingdom
New address: Flat 3 Alverton Court Penzance Cornwall TR184TJ
Documents
Termination director company with name termination date
Date: 28 Aug 2019
Action Date: 12 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Terrence George Morgan
Termination date: 2019-07-12
Documents
Confirmation statement with updates
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Notification of a person with significant control
Date: 01 Oct 2018
Action Date: 24 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-24
Psc name: Daniel Morgan
Documents
Appoint person director company with name date
Date: 27 Sep 2018
Action Date: 24 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Terrence George Morgan
Appointment date: 2018-09-24
Documents
Cessation of a person with significant control
Date: 27 Sep 2018
Action Date: 21 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-21
Psc name: Hayley Lynn Wayne
Documents
Termination director company with name termination date
Date: 27 Sep 2018
Action Date: 21 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-21
Officer name: Hayley Lynn Wayne
Documents
Some Companies
31 PEMBROKE ROAD,PALMERS GREEN,N13 5NR
Number: | 09208122 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WOODSIDE,HOLYTOWN,ML1 4XL
Number: | SC019918 |
Status: | ACTIVE |
Category: | Private Limited Company |
23A WORTHINGTON CRESCENT,POOLE,BH14 8BW
Number: | 09760953 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
32 DURHAM WAY SOUTH,NEWTON AYCLIFFE,DL5 6XN
Number: | 11762302 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 PROSPECT PLACE,NEWCASTLE UPON TYNE,NE4 6PH
Number: | 11921822 |
Status: | ACTIVE |
Category: | Private Limited Company |
SURREY AND CITY MORTGAGES LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10522827 |
Status: | ACTIVE |
Category: | Private Limited Company |