Advanced company searchLink opens in new window

HELPING BUILDINGS THINK LTD

Company number 08416189

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2016 AD01 Registered office address changed from 11 Parkside Close East Horsley KT24 5BY to Principals House Cobham Road Stoke D'abernon Cobham KT11 3QF on 1 February 2016
17 Dec 2015 AD01 Registered office address changed from Lutidine House Newark Lane Ripley GU23 6BS to 11 Parkside Close East Horsley KT24 5BY on 17 December 2015
22 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
17 Apr 2014 AP03 Appointment of John Anthony Heald as a secretary
17 Apr 2014 AD01 Registered office address changed from C/O City, Chartered Accountants 162-168 Regent Street, Linen Hall Suite 540, 5Th Floor London W1B 5TF United Kingdom on 17 April 2014
28 Mar 2013 TM02 Termination of appointment of City Cas Secretaries Ltd as a secretary
27 Mar 2013 SH01 Statement of capital following an allotment of shares on 22 February 2013
  • GBP 100
25 Mar 2013 CERTNM Company name changed help buildings think LIMITED\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-20
25 Mar 2013 CONNOT Change of name notice
21 Mar 2013 AD01 Registered office address changed from Room 540 Linen Hall 162-168 Regents Street London W1B 5TF United Kingdom on 21 March 2013
21 Mar 2013 AP01 Appointment of Mr Stephen Wreford - Doree as a director
21 Mar 2013 AP01 Appointment of Ms Caroline Wreford - Doree as a director
20 Mar 2013 AP04 Appointment of City Cas Secretaries Ltd as a secretary
20 Mar 2013 SH01 Statement of capital following an allotment of shares on 22 February 2013
  • GBP 100
20 Mar 2013 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014
22 Feb 2013 TM01 Termination of appointment of Yomtov Jacobs as a director
22 Feb 2013 NEWINC Incorporation