THE HELPING HANDS HUB CIC
Company Documents
| Date | Description |
|---|---|
| 16/04/2416 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 16/04/2416 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
| 30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
| 18/01/2418 January 2024 | Application to strike the company off the register |
| 28/09/2328 September 2023 | Appointment of Miss Danielle Louise Tracey as a director on 2023-09-28 |
| 28/09/2328 September 2023 | Notification of Danielle Louise Tracey as a person with significant control on 2023-09-28 |
| 28/09/2328 September 2023 | Director's details changed for Miss Sheree Nikita Nettleford on 2023-09-22 |
| 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 |
| 17/07/2317 July 2023 | Termination of appointment of Rebecca Lewis as a director on 2023-07-17 |
| 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 |
| 17/07/2317 July 2023 | Cessation of Rebecca Lewis as a person with significant control on 2023-07-01 |
| 03/05/233 May 2023 | Incorporation of a Community Interest Company |
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