IMMOHELPSTER LIMITED

132-134 Great Ancoats Street, Manchester, M4 6DE, England
StatusACTIVE
Company No.09623676
CategoryPrivate Limited Company
Incorporated04 Jun 2015
Age9 years, 23 days
JurisdictionEngland Wales

SUMMARY

IMMOHELPSTER LIMITED is an active private limited company with number 09623676. It was incorporated 9 years, 23 days ago, on 04 June 2015. The company address is 132-134 Great Ancoats Street, Manchester, M4 6DE, England.



Company Fillings

Gazette notice compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2023

Action Date: 28 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-28

Documents

View document PDF

Gazette notice compulsory

Date: 22 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2022

Action Date: 23 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marion Fischer

Termination date: 2019-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Heinz Herbert Wehrmaker

Appointment date: 2019-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-31

Old address: PO Box *Default* 290 Moston Lane Manchester M40 9WB England

New address: PO Box 620 132-134 Great Ancoats Street Manchester M4 6DE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-26

Old address: 132-134 Great Ancoats Street Suite 33854 Advantage Business Centre Manchester M4 6DE England

New address: PO Box *Default* 290 Moston Lane Manchester M40 9WB

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sealiner Limited

Cessation date: 2018-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Jul 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-07-06

Officer name: Sealiner Limited

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marion Fischer

Appointment date: 2016-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heinz Herbert Wehrmaker

Termination date: 2016-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-03

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 132-134 Great Ancoats Street Suite 33854 Advantage Business Centre Manchester M4 6DE

Documents

View document PDF

Incorporation company

Date: 04 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTIFEX EUROPE LIMITED

15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW

Number:10497468
Status:ACTIVE
Category:Private Limited Company

BROMLEY FOODS LTD

28-30 BROMLEY HILL,BROMLEY,BR1 4JX

Number:11698362
Status:ACTIVE
Category:Private Limited Company

DRAINFLOW LIMITED

5 PULLOXHILL ROAD,BEDS,MK45 5ES

Number:03536052
Status:ACTIVE
Category:Private Limited Company

JOHNSON PRODUCE LTD

80 CONEY ROAD,DERRY,BT48 8JP

Number:NI038489
Status:ACTIVE
Category:Private Limited Company

P AND Q ELECTRIC LTD

75 HIGH STREET,BAGSHOT,GU19 5AH

Number:11263700
Status:ACTIVE
Category:Private Limited Company

THE WILL CENTRE LIMITED

THE WILL CENTRE, 37 DEVONPORT,PLYMOUTH,PL3 4DL

Number:05274345
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source