- Company Overview for HELP2INSURE LIMITED (12002691)
- Filing history for HELP2INSURE LIMITED (12002691)
- People for HELP2INSURE LIMITED (12002691)
- More for HELP2INSURE LIMITED (12002691)
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) |
---|---|---|---|
11 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2025 | CS01 | Confirmation statement made on 11 May 2024 with updates | |
06 Nov 2024 | AP01 | Appointment of Miss Michelle Rogers as a director on 26 October 2024 | |
17 Sep 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
11 May 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
11 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
17 Apr 2023 | AD01 | Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England to 12 Danbury Road Rainham RM13 7UR on 17 April 2023 | |
24 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with updates | |
21 Jul 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
21 Jul 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
15 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2021 | CS01 | Confirmation statement made on 16 May 2021 with updates | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2020 | CS01 | Confirmation statement made on 16 May 2020 with updates | |
27 Nov 2020 | AD01 | Registered office address changed from 147 Lodge Lane Grays Lodge Lane Grays RM17 5PS England to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 27 November 2020 | |
27 Nov 2020 | TM01 | Termination of appointment of Terry Anthony Mcnally as a director on 27 November 2020 | |
27 Nov 2020 | PSC07 | Cessation of Terry Anthony Mcnally as a person with significant control on 27 November 2020 | |
27 Nov 2020 | PSC04 | Change of details for Mr Paresh Acharya as a person with significant control on 27 November 2020 | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2019 | PSC01 | Notification of Paresh Acharya as a person with significant control on 29 October 2019 | |
05 Dec 2019 | PSC04 | Change of details for Mr Terry Anthony Mcnally as a person with significant control on 29 November 2019 | |
02 Dec 2019 | PSC04 | Change of details for a person with significant control |