Advanced company searchLink opens in new window

GET HELP TODAY LIMITED

Company number 08508823

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)
21 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
23 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
18 Jun 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
18 Jun 2014 SH01 Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1
18 Jun 2014 SH01 Statement of capital following an allotment of shares on 27 September 2013
  • GBP 1
14 Oct 2013 SH01 Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1
14 Oct 2013 SH01 Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1
23 Sep 2013 TM01 Termination of appointment of Darren Rolfe as a director
23 Sep 2013 AP01 Appointment of Mrs Gabrielle Louise Rolfe as a director
15 Jul 2013 SH02 Sub-division of shares on 5 July 2013
15 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 05/07/2013
08 Jul 2013 CH01 Director's details changed for Mr Darren Rolfe on 8 July 2013
08 Jul 2013 AD01 Registered office address changed from Melbury House Caldecote Lane Bushey WD23 4EF England on 8 July 2013
29 Apr 2013 NEWINC Incorporation