- Company Overview for LETSHELP LIMITED (08049459)
- Filing history for LETSHELP LIMITED (08049459)
- People for LETSHELP LIMITED (08049459)
- More for LETSHELP LIMITED (08049459)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2019 | DS01 | Application to strike the company off the register | |
24 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
09 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
05 Jan 2018 | AD01 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to 26a Devonshire Crescent London NW7 1DN on 5 January 2018 | |
05 Jan 2018 | PSC05 | Change of details for Crabtree Property Holdings Limited as a person with significant control on 3 January 2018 | |
12 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
24 Mar 2017 | TM02 | Termination of appointment of Kelly Anne Eccles as a secretary on 23 March 2017 | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Aug 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 February 2016
|
|
26 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
26 May 2016 | AP01 | Appointment of Mr Colin Stokes as a director on 1 February 2016 | |
11 May 2016 | SH01 |
Statement of capital following an allotment of shares on 1 February 2016
|
|
11 Apr 2016 | CH03 | Secretary's details changed for Miss Kelly Anne Eccles on 28 April 2015 | |
08 Apr 2016 | CH03 | Secretary's details changed for Miss Kelly Anne Hobbs on 28 April 2015 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Sep 2015 | TM01 | Termination of appointment of Beata Jolanta Green as a director on 1 September 2015 | |
03 Sep 2015 | TM01 | Termination of appointment of Andrew Green as a director on 1 September 2015 | |
01 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 |