THE HELPING HANDS HUB CIC

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

18/01/2418 January 2024 Application to strike the company off the register

View Document

28/09/2328 September 2023 Appointment of Miss Danielle Louise Tracey as a director on 2023-09-28

View Document

28/09/2328 September 2023 Notification of Danielle Louise Tracey as a person with significant control on 2023-09-28

View Document

28/09/2328 September 2023 Director's details changed for Miss Sheree Nikita Nettleford on 2023-09-22

View Document

28/09/2328 September 2023 Registered office address changed from 31 Clyde Street Cradley Heath B64 6DQ England to 52 Norton Crescent Dudley DY2 9NJ on 2023-09-28

View Document

17/07/2317 July 2023 Termination of appointment of Rebecca Lewis as a director on 2023-07-17

View Document

17/07/2317 July 2023 Registered office address changed from 30 Griffin Street Dudley DY2 0LP England to 31 Clyde Street Cradley Heath B64 6DQ on 2023-07-17

View Document

17/07/2317 July 2023 Cessation of Rebecca Lewis as a person with significant control on 2023-07-01

View Document

03/05/233 May 2023 Incorporation of a Community Interest Company

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