- Company Overview for POWER OF HANDS FOUNDATION LTD (06578223)
- Filing history for POWER OF HANDS FOUNDATION LTD (06578223)
- People for POWER OF HANDS FOUNDATION LTD (06578223)
- More for POWER OF HANDS FOUNDATION LTD (06578223)
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 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2016 | DS01 | Application to strike the company off the register | |
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2016 | TM01 | Termination of appointment of Katherine Vass as a director on 31 December 2015 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Jun 2015 | AR01 | Annual return made up to 28 April 2015 no member list | |
27 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Jun 2014 | AR01 | Annual return made up to 28 April 2014 no member list | |
29 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 28 April 2013 no member list | |
26 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 28 April 2012 no member list | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 28 April 2011 no member list | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Aug 2010 | AP01 | Appointment of Ms Gillian Thompson as a director | |
05 Aug 2010 | AP01 | Appointment of Mr John Frederick Simon Lewis as a director | |
04 Aug 2010 | TM01 | Termination of appointment of Penny Litchfield as a director | |
04 Aug 2010 | TM01 | Termination of appointment of Britt Gustawsson as a director | |
20 Jul 2010 | AR01 | Annual return made up to 28 April 2010 no member list | |
19 Jul 2010 | CH01 | Director's details changed for Ms. Katherine Vass on 27 April 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Gina Maria Elizabeth Ferri on 27 April 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Jane Wood Hill on 27 April 2010 |