- Company Overview for HELP THAT BUSINESS LIMITED (14082324)
- Filing history for HELP THAT BUSINESS LIMITED (14082324)
- People for HELP THAT BUSINESS LIMITED (14082324)
- More for HELP THAT BUSINESS LIMITED (14082324)
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) |
---|---|---|---|
19 Mar 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2022 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 13 October 2022 | |
14 Oct 2022 | TM01 | Termination of appointment of a director | |
13 Oct 2022 | PSC01 | Notification of River Engel as a person with significant control on 13 October 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with updates | |
13 Oct 2022 | TM01 | Termination of appointment of Nuala Thornton as a director on 13 October 2022 | |
13 Oct 2022 | PSC07 | Cessation of Nuala Thornton as a person with significant control on 13 October 2022 | |
13 Oct 2022 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA England to 72 Napier Road Dover CT16 2HR on 13 October 2022 | |
13 Oct 2022 | AP01 | Appointment of Miss River Willow Engel as a director on 13 October 2022 | |
06 Jun 2022 | CERTNM |
Company name changed cfs test asdf LTD\certificate issued on 06/06/22
|
|
01 Jun 2022 | AD01 | Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA on 1 June 2022 | |
03 May 2022 | NEWINC |
Incorporation
Statement of capital on 2022-05-03
|