HANDS ON NE COMMUNITY INTEREST COMPANY
Company Documents
Date | Description |
---|---|
14/03/2314 March 2023 | Final Gazette dissolved via voluntary strike-off |
14/03/2314 March 2023 | Final Gazette dissolved via voluntary strike-off |
27/12/2227 December 2022 | First Gazette notice for voluntary strike-off |
27/12/2227 December 2022 | First Gazette notice for voluntary strike-off |
19/12/2219 December 2022 | Application to strike the company off the register |
06/12/226 December 2022 | Registered office address changed from Flat 7B Southcliff Roker Terrace Sunderland Tyne & Wear SR6 0PH to 171 Sunderland Road South Shields NE34 6AD on 2022-12-06 |
05/12/225 December 2022 | Termination of appointment of Neil Armstrong as a director on 2022-12-02 |
05/12/225 December 2022 | Termination of appointment of Peter David Dawson as a director on 2022-12-02 |
05/12/225 December 2022 | Termination of appointment of Winifred Walton as a secretary on 2022-12-02 |
05/12/225 December 2022 | Termination of appointment of David Farn as a director on 2022-12-02 |
04/10/224 October 2022 | Compulsory strike-off action has been discontinued |
04/10/224 October 2022 | Compulsory strike-off action has been discontinued |
01/10/221 October 2022 | Total exemption full accounts made up to 2021-07-31 |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
07/02/227 February 2022 | Confirmation statement made on 2021-11-14 with no updates |
28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
24/07/2124 July 2021 | Total exemption full accounts made up to 2020-07-31 |
04/08/204 August 2020 | 31/07/19 TOTAL EXEMPTION FULL |
03/02/203 February 2020 | APPOINTMENT TERMINATED, SECRETARY MARIA PORRETTA-BROWN |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
24/07/1924 July 2019 | 31/07/18 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | SECRETARY APPOINTED MRS WINIFRED WALTON |
04/07/194 July 2019 | REGISTERED OFFICE CHANGED ON 04/07/2019 FROM, STUDIO 303 BAMBURGH HOUSE, MARKET STREET, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 6BH |
29/06/1929 June 2019 | DISS40 (DISS40(SOAD)) |
25/06/1925 June 2019 | FIRST GAZETTE |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
05/07/185 July 2018 | APPOINTMENT TERMINATED, OFFICER MR EDWARD MCNAMEE |
23/08/1723 August 2017 | COMPANY NAME CHANGED HANDS ON ME COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 23/08/17 |
23/08/1723 August 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/07/1725 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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