HANDS ON NE COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

19/12/2219 December 2022 Application to strike the company off the register

View Document

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

View Document

05/12/225 December 2022 Termination of appointment of Neil Armstrong as a director on 2022-12-02

View Document

05/12/225 December 2022 Termination of appointment of Peter David Dawson as a director on 2022-12-02

View Document

05/12/225 December 2022 Termination of appointment of Winifred Walton as a secretary on 2022-12-02

View Document

05/12/225 December 2022 Termination of appointment of David Farn as a director on 2022-12-02

View Document

04/10/224 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 Compulsory strike-off action has been discontinued

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2021-07-31

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

07/02/227 February 2022 Confirmation statement made on 2021-11-14 with no updates

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

24/07/2124 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

04/08/204 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, SECRETARY MARIA PORRETTA-BROWN

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

24/07/1924 July 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 SECRETARY APPOINTED MRS WINIFRED WALTON

View Document

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

View Document

29/06/1929 June 2019 DISS40 (DISS40(SOAD))

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, OFFICER MR EDWARD MCNAMEE

View Document

23/08/1723 August 2017 COMPANY NAME CHANGED HANDS ON ME COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 23/08/17

View Document

23/08/1723 August 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/07/1725 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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