- Company Overview for SC HELP (03821005)
- Filing history for SC HELP (03821005)
- People for SC HELP (03821005)
- More for SC HELP (03821005)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Sep 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Aug 2019 | DS01 | Application to strike the company off the register | |
26 Nov 2018 | AD01 | Registered office address changed from The Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ to Suite 3 Falcon Court College Road Maidstone Kent ME15 6TF on 26 November 2018 | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Sep 2018 | CS01 | Confirmation statement made on 6 August 2018 with no updates | |
18 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Oct 2017 | CS01 | Confirmation statement made on 6 August 2017 with no updates | |
10 Nov 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
10 Aug 2016 | CH01 | Director's details changed for Sergiu Ioan Celebidachi on 10 August 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
04 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
15 Sep 2015 | AR01 | Annual return made up to 6 August 2015 no member list | |
16 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
18 Aug 2014 | AR01 | Annual return made up to 6 August 2014 no member list | |
18 Aug 2014 | CH01 | Director's details changed for Mr James Laurence Olivier on 18 August 2014 | |
18 Aug 2014 | CH01 | Director's details changed for Sergiu Ioan Celebidachi on 18 August 2014 | |
07 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
19 Sep 2013 | AR01 | Annual return made up to 6 August 2013 no member list | |
07 Nov 2012 | AR01 | Annual return made up to 6 August 2012 no member list | |
07 Nov 2012 | TM01 | Termination of appointment of Ioana Celebidachi as a director | |
06 Nov 2012 | AD01 | Registered office address changed from , the Nightingales, 2 Eaton Park, Cobham, Surrey, KT11 2JE on 6 November 2012 | |
02 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 6 August 2011 no member list |