- Company Overview for GLOBAL HANDS (LEICESTER) CIC (07915859)
- Filing history for GLOBAL HANDS (LEICESTER) CIC (07915859)
- People for GLOBAL HANDS (LEICESTER) CIC (07915859)
- More for GLOBAL HANDS (LEICESTER) CIC (07915859)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Mar 2021 | DS01 | Application to strike the company off the register | |
15 Feb 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
12 Oct 2020 | PSC07 | Cessation of Ayolah Hanley as a person with significant control on 12 October 2020 | |
12 Oct 2020 | PSC01 | Notification of David Anthony Judge as a person with significant control on 12 October 2020 | |
31 Aug 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
12 Oct 2019 | PSC04 | Change of details for Dr Momodou Lamin Sallah as a person with significant control on 12 October 2019 | |
12 Oct 2019 | CH01 | Director's details changed for Dr Momodou Sallah on 12 October 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
08 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
13 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
05 May 2017 | AD01 | Registered office address changed from The Race Equality Centre, 2nd Floor, 5-9 Upper Brown Street Leicester LE1 5TE England to 9 Newarke Newarke Street Voluntary Action Leicester Leicester LE1 5SN on 5 May 2017 | |
08 Nov 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
21 Mar 2016 | AR01 | Annual return made up to 19 March 2016 no member list | |
20 Mar 2016 | AD01 | Registered office address changed from Highfields Centre Melbourne Road Leicester LE2 0DS to The Race Equality Centre, 2nd Floor, 5-9 Upper Brown Street Leicester LE1 5TE on 20 March 2016 | |
18 Dec 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
15 Feb 2015 | TM01 | Termination of appointment of Aysha Ghanchi as a director on 15 February 2015 | |
15 Feb 2015 | AR01 | Annual return made up to 19 January 2015 no member list | |
10 Nov 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
24 Feb 2014 | AA | Total exemption full accounts made up to 31 January 2013 | |
17 Feb 2014 | AR01 | Annual return made up to 19 January 2014 no member list |