- Company Overview for HAND ON HEART CHARITY LTD (07851926)
- Filing history for HAND ON HEART CHARITY LTD (07851926)
- People for HAND ON HEART CHARITY LTD (07851926)
- More for HAND ON HEART CHARITY LTD (07851926)
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) |
---|---|---|---|
05 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Apr 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Feb 2021 | DS01 | Application to strike the company off the register | |
23 Feb 2021 | AD01 | Registered office address changed from Office G08, Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE England to Excalibur House, 630 Liverpool Road Irlam Manchester M44 5AD on 23 February 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
19 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
04 Jan 2021 | AA01 | Previous accounting period extended from 31 March 2020 to 30 September 2020 | |
10 Dec 2019 | TM01 | Termination of appointment of David Charles Wilson as a director on 15 November 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
20 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
09 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
25 Jul 2017 | AP01 | Appointment of Mr Naseer Patel as a director on 17 July 2017 | |
12 Jul 2017 | AP01 | Appointment of Mr David Wilson as a director on 7 July 2017 | |
28 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
20 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
29 Sep 2016 | AD01 | Registered office address changed from 62 Liverpool Road Cadishead Manchester M44 5AF to Office G08, Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE on 29 September 2016 | |
12 Sep 2016 | TM01 | Termination of appointment of Emma Short as a director on 9 September 2016 | |
18 Jan 2016 | AR01 | Annual return made up to 17 November 2015 no member list | |
06 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
03 Mar 2015 | AD01 | Registered office address changed from Excalibur House 630 Liverpool Road Irlam Manchester M44 5AD to 62 Liverpool Road Cadishead Manchester M44 5AF on 3 March 2015 | |
04 Dec 2014 | TM01 | Termination of appointment of John Duffy as a director on 4 December 2014 |