- Company Overview for THE HELP BUTTON LIMITED (06284771)
- Filing history for THE HELP BUTTON LIMITED (06284771)
- People for THE HELP BUTTON LIMITED (06284771)
- More for THE HELP BUTTON LIMITED (06284771)
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 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2016 | DS01 | Application to strike the company off the register | |
07 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
17 Jul 2014 | AD01 | Registered office address changed from 8 Affleck Street Gateshead Tyne and Wear NE8 1QY England to 28 Albury Park Road Tynemouth Tyne and Wear NE30 2SH on 17 July 2014 | |
17 Jul 2014 | CH01 | Director's details changed for Mr Tristan Frederick Benjamin Watson on 16 July 2014 | |
17 Jul 2014 | CH01 | Director's details changed for Alexandra Markham on 16 July 2014 | |
17 Jul 2014 | CH03 | Secretary's details changed for Alexandra Markham on 16 July 2014 | |
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Jul 2013 | AR01 |
Annual return made up to 19 June 2013 with full list of shareholders
|
|
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Oct 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
05 Oct 2011 | AD01 | Registered office address changed from 20 Beech Grove Benton Newcastle upon Tyne Tyne and Wear NE12 8LA on 5 October 2011 | |
04 Oct 2011 | AP01 | Appointment of Alexandra Markham as a director | |
04 Oct 2011 | CH01 | Director's details changed for Mr Tristan Frederick Benjamin Watson on 1 September 2011 | |
04 Oct 2011 | CH03 | Secretary's details changed for Alexandra Markham on 1 September 2011 | |
04 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Sep 2010 | AR01 | Annual return made up to 19 June 2010 with full list of shareholders | |
06 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Oct 2009 | DISS40 | Compulsory strike-off action has been discontinued |