HELP ME PARK GATWICK LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Notice of extension of period of Administration

View Document

05/06/255 June 2025 Registered office address changed from C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG to S&W Partners Llp C/O Rrs Department 45 Gresham Street London EC2V 7BG on 2025-06-05

View Document

17/12/2417 December 2024 Voluntary arrangement supervisor's abstract of receipts and payments to 2024-10-13

View Document

12/11/2412 November 2024 Notice of appointment of a replacement or additional administrator

View Document

12/11/2412 November 2024 Notice of order removing administrator from office

View Document

31/10/2431 October 2024 Insolvency court order

View Document

31/10/2431 October 2024 Notice to Registrar of companies voluntary arrangement taking effect

View Document

07/08/247 August 2024 Administrator's progress report

View Document

08/02/248 February 2024 Administrator's progress report

View Document

25/01/2425 January 2024 Notice to Registrar of companies voluntary arrangement taking effect

View Document

25/01/2425 January 2024 Insolvency court order

View Document

19/12/2319 December 2023 Notice of appointment of a replacement or additional administrator

View Document

19/12/2319 December 2023 Notice of order removing administrator from office

View Document

16/12/2316 December 2023 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-10-13

View Document

11/08/2311 August 2023 Administrator's progress report

View Document

04/07/234 July 2023 Notice of extension of period of Administration

View Document

10/02/2310 February 2023 Administrator's progress report

View Document

18/12/2218 December 2022 Voluntary arrangement supervisor's abstract of receipts and payments to 2022-10-13

View Document

03/02/223 February 2022 Administrator's progress report

View Document

28/10/2128 October 2021 Notice to Registrar of companies voluntary arrangement taking effect

View Document

12/07/2112 July 2021 Notice of extension of period of Administration

View Document

17/06/2117 June 2021 Change of membership of creditors or liquidation committee

View Document

04/07/204 July 2020 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

01/07/201 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

13/02/2013 February 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

14/01/2014 January 2020 NOTICE OF ESTABLISHMENT OF CREDITOR'S OR LIQUIDATION COMMITTEE:LIQ. CASE NO.1

View Document

09/12/199 December 2019 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

07/09/197 September 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

04/09/194 September 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM GROUP FIRST HOUSE 12A, MEAD WAY BURNLEY BB12 7NG ENGLAND

View Document

24/07/1924 July 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009748,00007931,00009350,00002028

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

29/03/1929 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR LEANNE GREGSON

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/04/184 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

26/09/1726 September 2017 AUDITOR'S RESIGNATION

View Document

06/07/176 July 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROUP FIRST GLOBAL LIMITED

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH MARGARET ALMOND / 21/12/2016

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE MARIE GREGSON / 24/06/2016

View Document

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MRS RUTH ALMOND

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD GAHAN

View Document

02/02/162 February 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

14/09/1514 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN GAHAN / 14/09/2015

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE RICHARD GREGSON / 14/09/2015

View Document

24/06/1524 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company