HELP ME STOP LIMITED

Company Documents

DateDescription
20/05/2420 May 2024 Final Gazette dissolved following liquidation

View Document

20/05/2420 May 2024 Final Gazette dissolved following liquidation

View Document

20/02/2420 February 2024 Notice of move from Administration to Dissolution

View Document

16/09/2316 September 2023 Administrator's progress report

View Document

06/05/236 May 2023 Statement of affairs with form AM02SOA

View Document

29/03/2329 March 2023 Result of meeting of creditors

View Document

01/03/231 March 2023 Statement of administrator's proposal

View Document

28/02/2328 February 2023 Registered office address changed from 4 Percy Street London W1T 1DF England to Allan House 10 John Princes Street London W1G 0AH on 2023-02-28

View Document

28/02/2328 February 2023 Appointment of an administrator

View Document

03/01/233 January 2023 Registration of charge 112892290001, created on 2022-12-24

View Document

15/11/2215 November 2022 Statement of capital following an allotment of shares on 2022-10-04

View Document

15/11/2215 November 2022 Statement of capital following an allotment of shares on 2022-08-19

View Document

15/11/2215 November 2022 Statement of capital following an allotment of shares on 2022-08-26

View Document

15/11/2215 November 2022 Statement of capital following an allotment of shares on 2022-09-02

View Document

15/11/2215 November 2022 Statement of capital following an allotment of shares on 2022-08-12

View Document

15/11/2215 November 2022 Statement of capital following an allotment of shares on 2022-08-04

View Document

15/11/2215 November 2022 Statement of capital following an allotment of shares on 2022-07-29

View Document

15/11/2215 November 2022 Statement of capital following an allotment of shares on 2022-09-10

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-03 with updates

View Document

02/03/222 March 2022 Statement of capital following an allotment of shares on 2021-12-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Statement of capital following an allotment of shares on 2021-11-05

View Document

23/11/2123 November 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

05/07/215 July 2021 Statement of capital following an allotment of shares on 2021-06-03

View Document

30/06/2130 June 2021 Registered office address changed from 22 Wycombe End Beaconsfield HP9 1NB England to 4 Percy Street London W1T 1DF on 2021-06-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 06/08/20 STATEMENT OF CAPITAL GBP 2.855223

View Document

11/11/2011 November 2020 10/09/20 STATEMENT OF CAPITAL GBP 2.873405

View Document

10/08/2010 August 2020 02/04/20 STATEMENT OF CAPITAL GBP 2.808406

View Document

10/08/2010 August 2020 17/04/20 STATEMENT OF CAPITAL GBP 2.823406

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

15/04/2015 April 2020 10/03/20 STATEMENT OF CAPITAL GBP 2.728406

View Document

13/03/2013 March 2020 03/03/20 STATEMENT OF CAPITAL GBP 2.698406

View Document

13/03/2013 March 2020 05/03/20 STATEMENT OF CAPITAL GBP 2.728406

View Document

24/02/2024 February 2020 05/02/20 STATEMENT OF CAPITAL GBP 2.543406

View Document

24/02/2024 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 2.413406

View Document

22/01/2022 January 2020 11/10/19 STATEMENT OF CAPITAL GBP 2.060103

View Document

22/01/2022 January 2020 14/11/19 STATEMENT OF CAPITAL GBP 2.194547

View Document

22/01/2022 January 2020 30/09/19 STATEMENT OF CAPITAL GBP 2.033215

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 31/07/19 STATEMENT OF CAPITAL GBP 2.03

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOIRA CAROLINE VALERIE SMITH

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DEAN SMITH / 24/08/2018

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

25/03/1925 March 2019 05/10/18 STATEMENT OF CAPITAL GBP 1.62

View Document

25/03/1925 March 2019 14/03/19 STATEMENT OF CAPITAL GBP 2

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR MARTIN WILLIAM SHERWOOD

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 26/10/18 STATEMENT OF CAPITAL GBP 1.66

View Document

06/12/186 December 2018 12/10/18 STATEMENT OF CAPITAL GBP 1.64

View Document

06/12/186 December 2018 16/11/18 STATEMENT OF CAPITAL GBP 1.88

View Document

06/12/186 December 2018 05/11/18 STATEMENT OF CAPITAL GBP 1.84

View Document

06/12/186 December 2018 09/11/18 STATEMENT OF CAPITAL GBP 1.86

View Document

05/12/185 December 2018 02/11/18 STATEMENT OF CAPITAL GBP 1.73

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR STEPHEN WALLACE BRADSHAW

View Document

04/10/184 October 2018 31/08/18 STATEMENT OF CAPITAL GBP 1.6

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM CLAYFIELD HOUSE WHITEPIT LANE WOOBURN GREEN HIGH WYCOMBE HP10 0HR UNITED KINGDOM

View Document

26/09/1826 September 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

05/09/185 September 2018 SUB-DIVISION 24/08/18

View Document

04/04/184 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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