Advanced company searchLink opens in new window

HANNAH LIMITED

Company number 06061352

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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