- Company Overview for IHELP SAVES LIVES COMMUNITY INTEREST COMPANY (10420080)
- Filing history for IHELP SAVES LIVES COMMUNITY INTEREST COMPANY (10420080)
- People for IHELP SAVES LIVES COMMUNITY INTEREST COMPANY (10420080)
- More for IHELP SAVES LIVES COMMUNITY INTEREST COMPANY (10420080)
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) |
---|---|---|---|
14 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
01 Nov 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
04 May 2020 | AD01 | Registered office address changed from 3 Adams Court Adams Hill Knutsford Cheshire WA16 6BA England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 May 2020 | |
14 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
19 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
27 Sep 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
28 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2018 | CICCON |
Change of name
|
|
28 Apr 2018 | CONNOT | Change of name notice | |
13 Mar 2018 | CH03 | Secretary's details changed for Mr David Williams on 1 March 2018 | |
13 Mar 2018 | CH03 | Secretary's details changed for Mr David Williams on 1 March 2018 | |
13 Mar 2018 | CH03 | Secretary's details changed for Mr David Williams on 1 March 2018 | |
13 Mar 2018 | CH01 | Director's details changed for Mr David Williams on 1 March 2018 | |
13 Mar 2018 | CH01 | Director's details changed for Mr Peter Barker on 1 March 2018 | |
13 Mar 2018 | CH01 | Director's details changed for Mr David Parsons on 1 March 2018 | |
13 Mar 2018 | PSC04 | Change of details for David Parsons as a person with significant control on 1 March 2018 | |
13 Mar 2018 | PSC04 | Change of details for Peter Barker as a person with significant control on 1 March 2018 | |
13 Mar 2018 | AD01 | Registered office address changed from 2 the Courtyard 283 Ashley Road Hale Altrincham WA14 3NG United Kingdom to 3 Adams Court Adams Hill Knutsford Cheshire WA16 6BA on 13 March 2018 | |
12 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
11 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-11
|