JEWISH HELPLINE LIMITED

04969220
AMELIE HOUSE GOLDERS GREEN ROAD LONDON ENGLAND NW11 9DQ

Documents

Documents
Date Category Description Pages
27 Jun 2023 gazette Gazette Dissolved Voluntary 1 Buy now
16 May 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
11 Apr 2023 gazette Gazette Notice Voluntary 1 Buy now
29 Mar 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
11 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 3 Buy now
27 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2021 officers Termination of appointment of director (Tamara Rebecca Zenios) 1 Buy now
18 Nov 2021 officers Termination of appointment of director (Angela Kamiel) 1 Buy now
18 Nov 2021 officers Termination of appointment of director (Debra Helen Davis) 1 Buy now
18 Nov 2021 officers Appointment of director (Mr Jonathan Simon West) 2 Buy now
18 Nov 2021 officers Appointment of director (Mr Richard Alex Shone) 2 Buy now
18 Nov 2021 officers Appointment of director (Mr Daniel Marc Carmel-Brown) 2 Buy now
16 Nov 2021 accounts Annual Accounts 3 Buy now
29 Dec 2020 accounts Annual Accounts 3 Buy now
29 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2019 accounts Annual Accounts 2 Buy now
28 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 2 Buy now
24 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 2 Buy now
24 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Nov 2016 accounts Annual Accounts 3 Buy now
26 Nov 2015 annual-return Annual Return 4 Buy now
14 May 2015 accounts Annual Accounts 3 Buy now
06 Feb 2015 annual-return Annual Return 4 Buy now
12 Jun 2014 accounts Annual Accounts 3 Buy now
03 Jan 2014 officers Appointment of director (Mrs Tamara Zenios) 2 Buy now
01 Jan 2014 officers Appointment of director (Mrs Angela Kamiel) 2 Buy now
01 Jan 2014 officers Appointment of director (Mrs Debra Helen Davis) 2 Buy now
01 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jan 2014 officers Termination of appointment of secretary (Philip Caplan) 1 Buy now
01 Jan 2014 officers Termination of appointment of director (Rowena Rosenberg) 1 Buy now
01 Jan 2014 officers Termination of appointment of director (Michael Stalbow) 1 Buy now
01 Jan 2014 officers Termination of appointment of director (Philip Caplan) 1 Buy now
04 Dec 2013 annual-return Annual Return 5 Buy now
20 Sep 2013 accounts Annual Accounts 9 Buy now
22 Nov 2012 annual-return Annual Return 5 Buy now
07 Sep 2012 accounts Annual Accounts 10 Buy now
11 Jan 2012 annual-return Annual Return 5 Buy now
23 Mar 2011 accounts Annual Accounts 9 Buy now
22 Nov 2010 annual-return Annual Return 5 Buy now
19 Aug 2010 accounts Annual Accounts 11 Buy now
09 Feb 2010 officers Change of particulars for secretary (Philip Michael Caplan) 1 Buy now
09 Feb 2010 officers Change of particulars for director (Philip Michael Caplan) 2 Buy now
23 Nov 2009 annual-return Annual Return 4 Buy now
29 Jul 2009 address Registered office changed on 29/07/2009 from (ca) 39 the metro centre tolpits lane watford hertfordshire WD18 9SB 1 Buy now
05 Jun 2009 accounts Annual Accounts 10 Buy now
05 Jan 2009 annual-return Annual return made up to 19/11/08 3 Buy now
18 Nov 2008 accounts Annual Accounts 10 Buy now
11 Jul 2008 address Registered office changed on 11/07/2008 from (ca) 39 the metro centre tolpits lane watford herts WD18 9SB 1 Buy now
02 Jun 2008 address Registered office changed on 02/06/2008 from 39 the metro centre tolpits lane watford hertfordshire WD18 9SB 1 Buy now
30 May 2008 officers Director and secretary appointed philip michael caplan 2 Buy now
30 May 2008 officers Director appointed rowena elizabeth rosenberg 2 Buy now
30 May 2008 officers Director appointed michael robert stalbow 2 Buy now
30 May 2008 officers Appointment terminated director edward douek 1 Buy now
30 May 2008 officers Appointment terminated director lea harris 1 Buy now
30 May 2008 officers Appointment terminated director and secretary david sinclair 1 Buy now
30 May 2008 address Registered office changed on 30/05/2008 from roman house 296 golders green road london NW11 9PT 1 Buy now
12 Dec 2007 annual-return Annual return made up to 19/11/07 2 Buy now
04 Nov 2007 accounts Annual Accounts 10 Buy now
21 Jan 2007 accounts Annual Accounts 10 Buy now
15 Jan 2007 annual-return Annual return made up to 19/11/06 2 Buy now
18 Jan 2006 annual-return Annual return made up to 19/11/05 2 Buy now
07 Oct 2005 accounts Annual Accounts 10 Buy now
22 Dec 2004 annual-return Annual return made up to 19/11/04 4 Buy now
15 Sep 2004 accounts Accounting reference date extended from 30/11/04 to 31/12/04 1 Buy now
06 Jan 2004 incorporation Memorandum Articles 20 Buy now
06 Jan 2004 resolution Resolution 1 Buy now
03 Dec 2003 officers Director resigned 1 Buy now
03 Dec 2003 officers New director appointed 2 Buy now
03 Dec 2003 officers New director appointed 2 Buy now
19 Nov 2003 incorporation Incorporation Company 26 Buy now