- Company Overview for IHELPME LIMITED (06884528)
- Filing history for IHELPME LIMITED (06884528)
- People for IHELPME LIMITED (06884528)
- More for IHELPME LIMITED (06884528)
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) |
---|---|---|---|
29 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2019 | DS01 | Application to strike the company off the register | |
18 Jun 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
16 May 2019 | CS01 | Confirmation statement made on 22 April 2019 with updates | |
08 May 2018 | CS01 | Confirmation statement made on 22 April 2018 with updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
25 Apr 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
08 Jun 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
28 Jan 2016 | AA01 | Previous accounting period extended from 30 April 2015 to 31 July 2015 | |
22 Dec 2015 | AD01 | Registered office address changed from 11 Castle Hill Maidenhead Berkshire SL6 4AA to 103 Pound Lane Sonning Reading RG4 6GG on 22 December 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
11 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 May 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
10 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 29 May 2013
|
|
26 Jun 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
26 Jun 2013 | CH01 | Director's details changed for Oluwole Wey on 1 February 2013 | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 Nov 2012 | TM01 | Termination of appointment of Sami Ansari as a director | |
08 May 2012 | AD01 | Registered office address changed from 103 Pound Lane Sonning Reading RG4 6GG on 8 May 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
30 Apr 2012 | AD02 | Register inspection address has been changed from Buckhurst Chambers Coppid Beech Hill London Road Wokingham Berkshire RG40 1PD England |