HELP2DEVELOP LIMITED

Company Documents

DateDescription
07/02/247 February 2024 Final Gazette dissolved following liquidation

View Document

07/02/247 February 2024 Final Gazette dissolved following liquidation

View Document

07/11/237 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

05/06/235 June 2023 Liquidators' statement of receipts and payments to 2023-03-18

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM THE OFFICE PLENTY BROOK HOUSE 74 MORTIMER STREET HERNE BAY KENT CT6 5PS ENGLAND

View Document

09/04/199 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/04/199 April 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

09/04/199 April 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 19 NORTH STREET ASHFORD TN24 8LF ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM 1B THORNFORD ROAD LONDON SE13 6SG

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

30/07/1730 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 19 NORTH STREET ASHFORD ENGLAND KENT TN24 8LF ENGLAND

View Document

12/04/1712 April 2017 PREVEXT FROM 31/08/2016 TO 31/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 19 NORTH STREET ASHFORD KENT TN24 8LF

View Document

30/09/1530 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM THE ZEN HOUSE 74 MORTIMER STREET HERNE BAY KENT CT6 5PS ENGLAND

View Document

04/08/144 August 2014 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