MY DEBT HELP LTD
Company Documents
| Date | Description |
|---|---|
| 02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
| 02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
| 14/11/2314 November 2023 | Voluntary strike-off action has been suspended |
| 14/11/2314 November 2023 | Voluntary strike-off action has been suspended |
| 17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
| 17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
| 05/10/235 October 2023 | Application to strike the company off the register |
| 08/08/238 August 2023 | Termination of appointment of Antony O'neil as a director on 2023-05-31 |
| 12/06/2312 June 2023 | Total exemption full accounts made up to 2023-01-31 |
| 13/02/2313 February 2023 | Confirmation statement made on 2023-01-25 with updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 19/01/2319 January 2023 | Certificate of change of name |
| 03/10/223 October 2022 | Appointment of Mr Kevin Mcfarlane as a director on 2022-07-16 |
| 03/10/223 October 2022 | Statement of capital following an allotment of shares on 2022-07-16 |
| 03/10/223 October 2022 | Registered office address changed from 41 Greenlees Park Cambuslang Glasgow G72 8AJ Scotland to Academy House Academy House Suite 6 1346 Shettleston Road Glasgow G32 9AT on 2022-10-03 |
| 18/02/2218 February 2022 | Certificate of change of name |
| 26/01/2226 January 2022 | Incorporation |
More Company Information
Recently Viewed
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