- Company Overview for HANNAH LIMITED (06061352)
- Filing history for HANNAH LIMITED (06061352)
- People for HANNAH LIMITED (06061352)
- Charges for HANNAH LIMITED (06061352)
- More for HANNAH LIMITED (06061352)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2024 | DS01 | Application to strike the company off the register | |
07 Feb 2024 | AD01 | Registered office address changed from Essex House Medway Corporate Centre Rutherford Close Stevenage SG1 2EF United Kingdom to Essex House Meadway Corporate Centre Rutherford Close Stevenage SG1 2EF on 7 February 2024 | |
07 Feb 2024 | PSC05 | Change of details for Eurochange Group Holdings Limited as a person with significant control on 7 February 2024 | |
06 Feb 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
19 Jun 2023 | AA | Audit exemption subsidiary accounts made up to 30 June 2022 | |
19 Jun 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | |
19 Jun 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 | |
19 Jun 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | |
01 Feb 2023 | CS01 | Confirmation statement made on 23 January 2023 with updates | |
20 Jan 2023 | PSC02 | Notification of Eurochange Group Holdings Limited as a person with significant control on 6 January 2023 | |
20 Jan 2023 | PSC07 | Cessation of Dragon Financial Services Limited as a person with significant control on 6 January 2023 | |
30 Nov 2022 | PSC05 | Change of details for a person with significant control | |
29 Nov 2022 | PSC05 | Change of details for Notemachine Financial Services Limited as a person with significant control on 21 November 2022 | |
29 Nov 2022 | AD01 | Registered office address changed from Russell House Elvicta Business Park Crickhowell NP8 1DF Wales to Essex House Medway Corporate Centre Rutherford Close Stevenage SG1 2EF on 29 November 2022 | |
06 Oct 2022 | TM02 | Termination of appointment of Julie Ann Maiden as a secretary on 4 October 2022 | |
05 Oct 2022 | TM01 | Termination of appointment of Stavros Makaritis as a director on 3 October 2022 | |
24 May 2022 | TM01 | Termination of appointment of Mark Russell Fleet as a director on 23 May 2022 | |
12 Apr 2022 | MR05 | All of the property or undertaking has been released from charge 060613520001 | |
18 Mar 2022 | AA | Full accounts made up to 30 June 2021 | |
04 Feb 2022 | AP01 | Appointment of Stavros Makaritis as a director on 1 February 2022 | |
04 Feb 2022 | TM01 | Termination of appointment of Lisa Perrett as a director on 1 February 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates |