- Company Overview for HELPING BUILDINGS THINK LTD (08416189)
- Filing history for HELPING BUILDINGS THINK LTD (08416189)
- People for HELPING BUILDINGS THINK LTD (08416189)
- More for HELPING BUILDINGS THINK LTD (08416189)
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
|
|
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
|
|
25 Mar 2013 | CERTNM |
Company name changed help buildings think LIMITED\certificate issued on 25/03/13
|
|
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
|
|
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 |